Loading...
Dugan, Anne NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Anne M. Dugan Female Date of Death Age If Veteran of U.S. Armed Forces, December 6, 2013 / f War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause ❑Accident El Homicide Suicide Undetermined Pending Circumstances Investigation W Medical Certifier Name Title Dunsuhan Sooriabalan Address 9 Carey Rd,Queensbury,NY 12804 Death Certificate Filed Glens Falls District Number Register Number City, Town or Village 5601 c.�' 7 ❑Burial Date Cemetery or Crematory 0 Entombment Address ❑Cremation Date Place Removed ZZ Removal and/or Held and/or Address Hold N 0 Date Point of 51/2 ❑Transportation Shipment p by Common Destination Carrier Ei Disinterment Date Cemetery Address 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 gAddress Permission is hereby granted to dispose of the human remains�j � described above as indicated. Date Issued k219 / /3 Registrar of Vital Statistics W)C,:..I4y..Q (signature) District Number 5601 Place Glens Falls it/Li I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 1, •II-13 Place of Disposition t',r,U&w on _ (address) cn CG 0 (section) (lot`number)r (grave number) el Name of Sexton or Person in Charge of Premises /14* b, 31 r'iff (blase print) Signature Title CQMj};r/II/� (over) DOH-1555(02/2004)