Loading...
Manzella, Teresa NEW YORK STATE DEPARTMENT OF HEALTH `. # /3. Vital Records Section Burial - Transit Permit Name First Middle Last Sex Teresa Manzella Female Date of Death Age If Veteran of U.S. Armed Forces, N/a February 7,2018 75 War or Dates h• Place of Death Hospital, Institution or Z City, Town or Village Queensbury,NY Street Address 6 Mohawk Trail W Manner of Death a Natural Cause Accident Homicide n Suicide n Undetermined U Pending Circumstances Investigation w Medical Certifier Name Title • Aqeel Gillani,MD Address Glens Falls,NY Death Certificate Filed District Number Register Number City, Town or Village Queensbury,NY 5657 ❑Burial Date Cemetery or Crematory February 8,2018 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road,Queensbury,NY Date Place Removed ZO C Removal and/or Held and/or Address E Hold CO O Date Point of O. ❑Transportation Shipment 'p by Common Destination Carrier El Disinterment Date Cemetery Address n Reinterment Date Cemetery Address e. 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 Remains are Shipped, If Other than Above Address tti - Permission is hereby granted to dispose of the human r ' s des abov indicated. Date Issued D-Bol9 Registrar of Vital Statistics / (signet District Number �(y,�;� Place '/(j p I certify that the remains of the decedent identified abo were disposed of in acciance with this permit on: ui Date of Disposition ZI 9 ig Place of Disposition W (address) N (section) A (lot numbs (grave number) pName of Sexton or Person in Charge of Premises (,(r,,tp�- c�y�►� Z ( lease print) W Signature CJ -24 Title (over) DOH-1555(02/2004)