Loading...
Tennant, Dianna NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Dianna Lynn Tennant Female Date of Death Age If Veteran of U.S. Armed Forces, 07/21/2013 57 years War or Dates : Place of Death Hospital, Institution or W City, TowxxxVil• XX Glens Falls Street Address park st glens falls, n y 12801 a Manner of Death J Natural Cause 0 Accident O Homicide O Suicide O Undetermined O Pending MtCircumstances investigation ut Medical Certifier Name Title 0 Ageel A. Gillani M D Address 102 Park Street Glens Falls, N Y 12801 Death Certificate Filed District Number Register Number City, Towwxxjf/il Glens Falls 5601 312 :: [RQririal Date Cemetery or Crematory ❑Entombment 07/24/2013 Pine View Cemetery Address i'OCremation Queensbury, NY 12804 Date Place Removed 2❑Removal and/or Held and/or Address t= Hold 'I) 0 Date Point of 5❑Transportation Shipment C by Common Destination Carrier O Disinterment Date Cemetery Address . Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address 11 Lafayette Street Queensbury, N Y 12804 • Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 'a Address . Ili ` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 07/23/2013 Registrar of Vital Statistics L .7 CA" "U' . L ) (sign District Number 5601 Place Glens Falls) N Y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 7/24/13 Pine View Cemetery of Disposition Place of Disposition (address) 1 Unadilla 51 D 3 CC (section) (lot number) (grave number) CI Name of Se ton or Person in Charge of Premises Connie L. Goedert Ziii (please print) Signature Title Superintendent (over) DOH-1555 (02/2004)