Loading...
Cronin, Deborah NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit I Name First Middle Last Sex Deborah Lynn Cronin Female Date of Death Age If Veteran of U.S.Armed Forces, 7/15/2016 63 War or Dates t- Place of Death Hospital,Institution or W City,Md09(yt6 Glens Falls Street Address Glens Falls Hospital p Manner of Death®Natural Cause Q Accident 0 Homicide El Suicide 0 Undetermined �Pending VCircumstances Investigation iji D Medical Certifier Name Title Melissa Decker MD Address I 9 Carey Road Queensbury NY 12804 Death Certificate Filed - District Number Reg, -. , i,..-r �Y.TlP1 ar kia Glens Falls 5601 t toBurial Date Cemetery or Crematory 7/20/2016 St. ATphonus Cemetery I0mt ' Address ['Cremation Pine St Queensbury NY 12804 Date Place Removed Z❑Removal and/or Held and/or Address m Hold O Date Point of „,mitt 0Transportation Shipment . a by Common Destination •• Carrier (]Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address J Per issued to Reg45 ttraton Number NameofFuneralHomeRad1off Funeral Home Inc. 1Address 136 Warren Glens Falls NY 12801 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped,if Other than Above X Address Ce 'Ii 13. Permission Is)) by granted to dispose of the human wins d oribed a ve as indi ted Date Issued (}� /��, Registrar of Vital Statistics i/1�..r t° ��� District Number.fl6 /1Place WI certify that the remain of decedent identified above were disposed of in accordance this permit on: Date of Disposition 7201/4, Place of Disposition •S4. 4 16-4 i.4 £tea ty w (a ) CC (section) fl4 /� 3 ery (grave number) NameofSext• rof Premises , 2 (please pang Ui Signature / Title (over) DOH-1555(02/2004)