Loading...
Chadwick, Eileen NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Mi Name First Middle Last Sex Eileen J. Chadwick female iiiii]ii Date of Death Age If Veteran of U.S. Armed Forces, iiiiiii September 27, 1995 69 War or Dates no Place of Death Hospital, Institution or City, Town or Village City of Glens Falls Street Address 25 Mason Street fa Manner of Death Natural Cause Accident 0 Homicide Suicide Undetermined 0 Pending f Circumstances Investigation Medical Certifier Name Title p Mark Hoffman MD iiliiiiii Address 102 Park Street, Glens Falls, New York 12801 >: Death Certificate Filed District Number Register Number City, Town or Village City of Glens Falls ( 6. Date Cemetery or Crematory Burial September 29, 1995 Pine View Cemetery Address ❑Cremation Queensbury, New York Date Place Removed 22❑Removal and/or Held and/or Address Hold Q Date Point of N❑Transportation Shipment 0 by Common Destination Carrier Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan and Denny Funeral Service, Inc. (115A2 iiiiii i> Address 53 Quaker Road, Queensbury, New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address Oi iiiig Permission is hereby granted to dispose of the human remains de cribed above as i icated. Date Issued Of_ 95— Registrar of Vital Statistics // �' G' (signature) ` Place �i9//5 Al)" ` ' District Number J�w�� ��'�� G i I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: f- uj Date of Disposition 9 Place of Disposition P;ii L V i€C a.zM eT e 1Z 2 (address) cn C L))4KI=rZ '\ (9'0ee. NSb0kG- CC (section) (lot number) (grave number) GName of Sexton or Person in Charge of Premises U N c).ti tiY - Eke 30 02. z )gam, lease print) LU Signature oc. 62�'1 S�f �(i(/ Title (DOR tt itiv 2 ) ?(a .4414 DOH-1555 (10/89) p. 1 of 2 VS-61