Loading...
Cronin, Terese NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Terese M. Cronin Female Date of Death Age If Veteran of US Armed Forces, 1 December 17, 2015 89 War or Dates No to '' Place of Death Hospital, Institution or ;R City, Town or Village City of Plattsburgh Street Address Meadowbrook Healthcare Facility Manner of Death Undetermined Pending 1 Natural Cause Accident Homicide Suicide T. Circumstances Investigation Medical Certifier Name Title Brenda Phillips M.D. Address Plattsburgh, New York 12901 Death Certificate Filed District Number Register Number City,Town or Village City of Plattsburgh 901 Burial Date Cemetery or Crematory December 22, 2015 St.Alphonsus Cemetery Cremation Address Entombment Glens Falls. New York Removal Place Removed and/or and/or Held Hold Address glTransportation Shipment 1 Date Point of by Common 't Carrier Destination Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit issuedTto Registration Number Name of Funeral Home Brown Funeral Home, Inc. 00226 Address 29 Broad St. Plattsburgh, NY 12901 Name of Funeral Firm Making Disposition or to Whom ' Remains are Shipped, If Other than Above Address i Permission is hereby granted to dispose of the human remains describe abov as indicated. 12-1 8-201 5 TV,� Date Issued Registrar of Vital Statistics i' l!/�l� 7, ,iti (signature) ' ? District Number 901 Place City of Plattsburgh 1 I certify that the remains of the decedent identified above were dis oseds of in accorda/ ce with, his permit on: �ZSi /Loi9 SLs S Oit,e �� „hi.)Date of Disposition lL� JirPlace of Disposition - P Jr (address) ai /7 (section) (lot n ber) (grave number) Name of Sexton or Per n in arge of Premises /#4." ii' (please prin Signature Title DOH-1555 (02/2004)