Loading...
Pennock, Kathleen , 9 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex vg Kathleen D. Pennock Female Date of Death Age If Veteran of U.S. Armed Forces, December 24, 2016 100 War or Dates .. Place of Death Hospital, Institution or ;fig{ City, Town or Village Queensbury Street Address 6 Lewis Road 'm: Manner of Death X Natural Cause ❑Accident ❑Homicide ❑Suicide n Undetermined n Pending Circumstances Investigation sJ Medical Certifier Name Title .. Joseph C.Minhindu Dr. Address 20 Murra Street Glens Falls NY 12801 e. Death Certificate Filed District Number Fe i1s tr4Number 4 City, Town or Village Queensbury 5657 ❑Burial Date Cemetery or Crematory December 30, 2016 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z ❑Removal and/or Held oand/or Address Hold U) O Date Point of N ❑Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address pi Renterment 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 Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human e ins described novas ihdicated. Date Issued I c )cl(pRegistrar of Vital Statistics t (signature) f e,, District Number 5657 Place Queensbury F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ILJ Date of Disposition /Zf3d//0 Place of Disposition i.)1e-(�)i 6IC� T W ! (address) CO Z (section) lot number) (grave number) 00 Name of Sexton or erso in Charge of Premises & /ioyi a-4 c c- c P Z (pleaseprint) W / Signature Title G-re, y D r I Ec-L1, - l� (over) DOH-1555(02/2004)