Loading...
Heaney, Deanna NEW YORK STATE DEPARTMENT OF HEALTH " Vital Records Section Burial - Transit Permit Name First Middle Last Sex Deanna Winchell Heaney Female Date of Death Age If Veteran of U.S. Armed Forces, December 16, 2011 32 War or Dates Place of Death Hospital, Institution or w City, Town or Village Kingsbury Street Address Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ri❑ Pending Circumstances Investigation W Medical Certifier Name Title 0John Stoutenberg MD, M.D. Dr. Address 102 Park St. Glens Falls, NY 12801 Deat ertificate Filed District Number Register Number City, own )r Village Ki h T5 bu i 5 r1 1,3.- 1 Co ®Burial Date Cemetery or Crematory December 20, 2011 Pine View Cemetery ❑Entombment Address ['Cremation Quaker Rd. Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held o and/or Address E Hold Pine View Cemetery 0 Date Point of d ❑ Transportation Shipment O by Common Destination CI` Carrier Date Cemetery Address III Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom F; Remains are Shipped, If Other than Above 2 Address re W' C' Permission is hereby granted to dispose of the human rem ins described above as indicated. Date Issued /Q- /y- 40// Registrar of Vital Statistics . !T (signature) District Number 576,4_ Place s- PC); I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: uj Date of Disposition 1 2/20/1 1 Place of Disposition Pine View Cemetery W (address) 0' Oneida 69 & 88 3 W (section) (lot number) (grave number) O Name of Sexton or Person i Charge of Premises M i rhaP1 GPnier (please print) W Signature 4d". Title Superintendent (over) I-1555 (02/2004)