Loading...
Tonnesen, Una II Ili NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last I Sex Una B Tonnesen Female Date of Death Age j If Veteran of U.S. Armed Forces, 9/22/2018 98 War or Dates t— Place of Death , Hospital, Institution or Z City, Town or Village Moreau I Street Address Home Of The Good Shepard p Manner of Death C Natural Cause n Accident Homicide Suicide n Undetermined Pending LU Circumstances Investigation W Medical Certifier Name Title O Danushan Soonabalen,MD Address 161 Carey Road,Queensbury,NY Death Certificate Filed ; District Number _ Register Cumber City, Town or Village Moreau `) >>o 21 i 7 ❑Burial Date Cemetery or Crematory September 25, 2018 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O and/or — Address E Hold N O Date Point of N 'Transportation Shipment a by Common Destination Carrier I I Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address W a Permission is hereby granted to dispose of the human re ' descri. . a ve as indicated. Date Issued 9 lexpo 1 Registrar of Vital Statistics 1C'° ( ii LL (si nature) District Number Place ` 'Moreau f 4 ,D? I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 9 -11(3 Place of Disposition f'a,U-� eart6-- 2 (address) LU CO CC (section) n (lot number) c (grave number) p Name of Sexton or Person in Charge of Premises G At* tr Job z (pie se print) W Signature St4 Title . (over) DOH-1555(02/2004)