Loading...
Trempe, Margaret NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Margaret Trempe emale <' Date of Death Age If Veteran of U.S. Armed Forces, April 9, 1996 80 War or Dates no Place of Death Hospital, Institution or City, Town or Village City of Glens Falls Street Address Glens Falls Hospital Manner of Death®Natural Cause ❑Accident Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Paul Bachmann MD Address Warrensburg, New York 12885 Death Certificate Filed District Number Regis Number City, Town or Village City of Glens Falls Date Cemetery or Crematory ❑Burial April 11, 1996 Pine View Crematory Address [xZ Cremation Queensbury,, New York Date Place Removed 0 ❑Removal and/or Held •- and/or Address > Hold Q Date Point of N❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address I Permit Issued to Registration Number Name of Funeral Home Regan and Denny Funeral Service, Inc. 01583 Address 53 Quaker Road, Queensbury, New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as ind' ted. Date Issued Registrar of Vital Statistics (signature) District Numb,"() _ Place I certify that the remains of the decedent identified above were disposed of in ccordance with this permit on: W Date of Disposition Z-'� Place of Disposition 0[1a (address) LIJ N cc (secti ) flot number) (grave number) GName of Sexton or Person in Charge of Premises --�14 1? &R)4'tjE g (please print) Signature Title C-R-C41 P ►CJl2 "q-5,' 1 DOH-1555 (10/89) p. 1 of 2 VS-61