Loading...
Alekema, Margaret NEW YORK STATE DEPARTMENT OF HEALTH g 31. Vital Records Section Burial - Transit Permit Name First Middle Last Sex Margaret Ellen Alekema Female Date of Death Age If Veteran of U.S. Armed Forces, 07/13�20 2 72 years War or Dates Place of Death Hospital, Institution or 141 X City, To V Street Address Clens �I� How ital �XMO( Glens Fa ndeDrmmed Manner 6�Deat ✓atural Cause 11 Accident ❑Homicide ❑Suicide ❑Pending Ui O. Circumstances Investigation ui Medical Certifier Name Title 4 Address Bain M D 100 Park St. Glens Falls, N Y 12 lot Death Certificate Filed District Number Register Number City, To `CV�X Glens Fade 5601 3,37 ❑Burial ate Cemetery or Crematory ❑Entombment Address07/16/2012 Pineview Crematory :;: ;❑cremation • Queensbury, N Y 12804 Date Place Removed Z❑Removal and/or Held and/or Address I= Hold CO 0 Date Point of cti❑Transportation Shipment 3 by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address M. Permit Issued to Registration Number Name of Funeral Home Wilcox R Regan Funeral Home 01821 Address d O Z 11 Algonkin Street Ticonderoga N Y (Z D D Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address tii "` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 07/16/2012 Registrar of Vital Statistics (N Cc. R. /\) 1•A-Svv ASt- (signature)iiii District Number Place Ziiii 5601 Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k ILI Date of Disposition 1-13-it Place of Disposition „AcUuI.1 T.ra-.- L.rto , (address Lii VI CC (section) / (lot number) (grave number) CI Name of Sexton or Person in Charge f Premises 4Ilnat r Se'4 T(please print) lif AL iitSi nature Title Cal A, (over) DOH-1555 (02/2004)