Loading...
Chenier, Madeline NEW YORK STATE DEPARTMENT OF HEALTH s # 2 7 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Madeline Elizabeth Chenier , Female Date of Death Age If Veteran of U.S. Armed Forces, May 24, 2011 93 War or Dates ZZPlace of Death Hospital, Institution or City, Town or Village Argyle j Street Address Pleasant Valley Nursing Facility 0 Manner of Death ZJ Natural Cause (�Accident ]Homicide ❑Suicide Undetermined ❑Pending �" Circumstances Investigation w Medical Certifier Name Title 13 Address f �C 4/- , /� 3 `l Death Certificate Filed District Number Register Number City, Town or Village Argyle ! 3 N7) 3 ❑Burial Date Cemetery or Crematory ❑Entombment May 28,2011 Pine View Crematorium Address 1i Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address I,:: Hold co 0 Date Point of 5 ❑Transportation Shipment p by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address � I Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home 01464 • Address • 53 Quaker Road,Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom M Remains are Shipped, If Other than Above g Address Ce US CL Permission is hereby granted to dispose of the huma mains described ove as indicated. Date Issued,*S// I Registrar of Vital Statistics • - 1P (signature) District Number Place 7 —x eV " c v J I certify that the remains of the decedent identified above were dis osed of in acco ance with this permit on: Z d �W Date of Disposition ,$�11��� Place of Disposition 1,y tw c rk,,," W (address) CO OC (section) 4ik (lot nu er) (grave number) pName of Sexton or P son in Charge Premises t 2 (please print) W Signature Title ll:N E (over) DOH-1555(02/2004)