Loading...
Decker, Diana NEW YORK STATE DEPARTMENT OF HEALTH Section Vital S eco Burial - Transit Permit r�is rr,:, Name First Middle Last Sex aDiana _ C. Decker Female T. Date of Death Age If Veteran of U.S. Armed Forces, ;,p,;;; February 28, 2014 _ 54 War or Dates "_ Place of Death Hospital, Institution or 1. City, Town or Village Queensbury Street Address 8 Heinrick Circle Manner of Death Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title .r Eric Pillemer MD Address ;:: Glens Falls Hospital, Park St,Glens Falls,NY 12801 1 Death Certificate Filed District Number ' Register Number c.x. City, Town or Village Queensbury 5657 c-) 0 Burial Date Cemetery or Crematory March 5, 2014 _J Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury, ,NY 12804 Date Place Removed Z Removal i and/or Held and/or Address t. Hold Cl) -- 0 Date Point of O. Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address `".::': Permit Issued to Registration Number { Name of Funeral Home Regan Denny Stafford Funeral Home 01443 r° Address 53 Quaker Road,Queensbury,NY 12804 {f. Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 1r i.,4 Permission is hereby granted to dispose of the human e ains describ above as indicated. r:., )) Q. :a Date Issued 31�:.Ol Registrar of Vital Statistic �-�l A .- r: (signature) 'j5 District Number 5657 Place Queensbury e I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W 3/5/1 4 Pine View Cemetery Date of Disposition Place of Disposition W (address) Mohican 84H 3 tY (section) (lot number) (grave number) 8 Name of Se C ton or Person in Charge of Premises Connie L. Goedert (please print) UJ Signature b•. -,2Crc.E.v( Title Superintendent (over) DOH-1555(02/2004)