Loading...
Dennett, Donna it ES.? NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex .' Donna Marie Dennett Female IN Date of Death Age If Veteran of U.S. Armed Forces, , 7/4/2018 79 War or Dates n/a Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 20 Jay Road West Manner of Death C Natural Cause i l Accident n Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title p Dr Borgos,MD Address Queensbury,NY Death Certificate Filed District Number Register Number City, Town or Village Queensbury,NY 5657 93 ❑Burial Date Cemetery or Crematory ❑Entombment July 9,2018 Pine View Crematorium Address i Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed ZO n Removal and/or Held and/or Address H Hold M O Date Point of CL y ❑Transportation Shipment p by Common Destination Carrier ❑Disinterment Date Cemetery Address n Renterment Date Cemetery Address '< Permit Issued to Registration Number �tt Name of Funeral Home Regan Denny Stafford Funeral Home 01443 AF Address kCk 53 Quaker Road,Queensbury,NY 12804 sxZ Name of Funeral Firm Making Disposition or to Whom rOm Remains are Shipped, If Other than Above Address 17,4 iril Permission is hereby granted to dispose of the human remains described above as indicated. t Date Issued 1 'LP- 2.0 12 Registrar of Vital Statistics -47,411-it- -1A-As)E. Q.e.A t; (signature) K District Number 5657 Place Town of Queensbury,NY ▪ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition 'ill I IIt Place of Disposition P,..,U,`,,, i a.---- W (address) CO X (section) Alot number)( (grave number) cl Name of Sexton or Person in Charge of Pr mises a,i g.AP,l'C) 'Z ,fir (pt ese print) Signature fly+ 1-- Title cif 'tjOKi (over) DOH-1555(02/2004)