Loading...
Hennessey, Adeline / 7711 `f NEW YORK STATE DEPARTMENT OF HEALTH Burial - Tr rl r Vital Records Section a $ Permit it Name First Middle Last Sex Adeline V. Hennessey Female K. Date of Death Age If Veteran of U.S. Armed Forces, it: December 28, 2016 96 War or Dates NA Place of Death Hospital, Institution or City, Town or Village Town Of Granville Street Address The Orchard Nursing Centre, Inc. ii c Manner of Death N1 Natural Cause n Accident n Homicide pi Suicide n Undetermined n Pending Circumstances Investigation r Medical Certifier Name ,it��f l Title Ai Address ll)�Z/ , /- qq oz r4//// ,4-y. ttl Death Certificate Filed District Number Register Number 4 City, Town or Village Town of Granville,NY 575-6 S 3 ❑Burial Date Cemetery or Crematory ❑Entombment December 3, 2016 Pine View Crematorium Address ®Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address Hold CO Q Date Point of A. ❑Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address n Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address ifi 53 Quaker Road, Queensbury,NY 12804 `' Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above . ry Address above as indicated. Permission is hereby granted to dispose of the human remains described } %�'� Date Issued 1 30/1(, Registrar of Vital Statistics 4 (signature) District Number S7S6 Place 7wnt 0 F 6(1/;-11/4)0LLS , )'i1 Y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z U C�ire,..- ui Date of Disposition It(3) lib Place of Disposition of fr� W (address) (l) QCL (section) (lotnum r) (grave number) Name of Sexton or Person in Charge of remises hr•jip )t.,.l(d- �Z (d/ease print) Signature a 17 Title (P�fl»t1 '(t (over) DOH-1555(02/2004)