Loading...
Dunn, Regina NEW YORK STATE DEPARTMENT OF HEALTH 0 53b Vital Records Section Burial - Transit Permit Name First Middle Last Sex Regina M. Dunn Female Date of Death Age If Veteran of U.S. Armed Forces, 06/30/2018 68 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Undetermined PendingHy Circumstances Investigation Medical Certifier Name Title William Cleaver MD Address 100 Park St,Glens Falls, New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 320 'El Burial Date Cemetery or Crematory 07/02/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address 1 Hold Date Point of ❑Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address *El❑Reinterment Date Cemetery Address `; Permit Issued to Registration Number Name of Funeral Home Miller Funeral Home 01199 At Address 6357 Nys Rte#30, Indian Lake, New York 12842 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 07/02/2018 Registrar of Vital Statistics Men A Curtis(ECectronicalty Signed) (signature) District Number 5601 Place Glens Falls, New York re I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 11 t Ili Place of Disposition `'rtki-' (address) (section) (lo1number) (grave number) Name of Sexton or Person in Charge of Premises (p/easd[[[/14�r,T�Lprint) 3 e^n�' Signature �u Title COMP& (over) DOH-1555 (02/2004)