Loading...
Morgan, Catherine NEW YORK STATE DEPARTMENT OF HEALTH Iii Vital Records Section Burial - TransitPermit ffr Name First Middle Last Sex Catherine Morgan Female Date of Death Age If Veteran of U.S. Armed Forces, January 11, 2014 78 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 'XI Natural Cause n Accident E Homicide Suicide n Undetermined Pending Circumstances Investigation Medical Certifier Name Title John Stoutenburg,MD t)''b Ca(lE sd{i .Address 1(..erl�. Fa t i s ii u ` ) ��c Death Certificate Filed District Number (Register Number City, Town or Village Glens Falls 5601 2 Z ❑Burial Date Cemetery or Crematory ❑Entombment January 13, 2014 Pine View Crematorium Address ❑x Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held 2 and/or Address H Hold Cl) O Date Point of N U Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home 01444 Address 94 Saratoga Avenue, South Glens Falls, NY 12803 '1 Name of Funeral Firm Making Disposition or to Whom bj Remains are Shipped, If Other than Above Address 1 Permission is hereby granted to dispose of the human remains described abovq as indicated. Date Issued I j i 3// Registrar of Vital Statistics A C a. W (sig .�f n ure) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z iu Date of Disposition I/it4ftq Place of Disposition ems. iht,-J atpra40:rAr.. W (address) Cl) W (section) 9 (l pt number) — (grave number) Q Name of Sexton or Person incharge of Premises >> ! twnlf - Z lease print) W `�Si nature L --� 9 Title t itillijati (over) DOH-1555(02/2004)