Loading...
Greenholtz, Cheryl s t. NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Cheryl D Greenholtz Female 501 Date of Death Age If Veteran of U.S. Armed Forces, iiP 12/15/2018 69 years War or Dates Place of Death Hospital, Institution or uiz City,A4030 = OW Glens Falls Street Address Glens Falls Hospital 0 Manner of Deathr,❑Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending in Circumstances Investigation L Medical Certifier Name Title Pit Bryan Smead M D Address Warrensburg Health Center, Warrensburg, N Y Death Certificate Filed District Number Register Number iM City,XIXXX XO( Xje Glens Falls 5601 590 ❑Burial Date Cemetery or Crematory ❑Entombment 01/11/2019 Pineview Cemetery Address '<['Cremation Queensbury, N Y iiiDate Place Removed Z❑Removal and/or Held Orr and/or Address C Hold CO O Date Point of co❑Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral HomeAlexander- Baker Funeral Home 00037 Address pi 3809 Main Street Warrensburg, N Y 12885 Name of Funeral Firm Making Disposition or to Whom I„- Remains are Shipped, If Other than Above 2 Address it w a' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 12/18/2018 Registrar of Vital Statistics LA)c& (s nature) Ili District Numbe5601 Place Glens Falls) iv ' ' f' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z tLI Date of Disposition 1 /1 1 /201 9 Place of Disposition Pine View Cemetery Queensbury 2 (address) LEA CO Erie 76-F 2 IX (section) (lot number) (grave number) • Name of Se ton or Person in Charge of Premises Connie L. Goedert 2 (please print) • Signatur !� Title Cemetery Superintendent (over) DOH-1555 (02/2004)