Loading...
Whiting, Margaret NEW YORK STATE DEPARTMENT OF HEALTH `, it glle Vital Records Section Burial - Transit Permit Name First Middle Last Sex Margaret Maureen Whiting Female Date of Death Age If Veteran of U.S. Armed Forces, December 29, 2014 73 War or Dates 1,, Place of Death Hospital, Institution or City, Town or Village Queensbury, NY Street Address 7 Maine Ave a Manner of DeathILI n ❑ ❑Undetermined n Pending X Natural Cause Accident Homicide Suicide Circumstances Investigation uk Medical Certifier Name Title 0 Tim Murphy,Coroner Address Glens Falls,NY Death Certificate Filed District Number Reeist r Number City, Town or Village Queensbury,NY 5657 II El Burial Date Cemetery or Crematory December 31, 2014 Pine View Crematorium ❑Entombment Address El Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z U Removal and/or Held and/or Address H Hold co 0 Date Point of N ❑Transportation Shipment p by Common Destination _ Carrier [-I Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above Address 4. Permission is hereby granted to dispose of the human r mains described above as indicated. Date Issued tg-1�1L)(-)ty q. a �r Registrar of Vital Statistics u---__ (signature) District Number 5657 Place Queensbury,NY H I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Disposition / Place of Disposition ti,� C ...cT'n.... � Date of I L i S P Ana (address) W W re (section) /',� (lot number)e, (grave number) 0 Name of Sexton or Person 'n Charg f Premises �/f� C Z � please print) W C/ Title Ct iA iti Signature (over) DOH-1555(02/2004)