Loading...
Brunza, Teresa it- t 3� NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit iiiii Name First Middle Last Sex Teresa Brunza Female e x Date of Death Age If Veteran of U.S. Armed Forces, e x May 21, 2016 55 War or Dates NA ▪ Place of Death Hospital, Institution or City, Town or Village Glens Falls, NY Street Address Glens Falls Hospital ,p Manner of Death I XI Natural Cause Accident Homicide Suicide Undetermined Pending i�i Circumstances Investigation Medical Certifier Name William Cleaver MD Title gi Address s.• : 100 Park Street, Glens Falls,NY Death Certificate Filed District Number nay Regis _rkber i Cty, Town or Village Glens Falls, NY 1 U ❑Burial Date Cemetery or Crematory May 26, 2016 Pine View Crematory ❑Entombment Address ❑x Cremation Queensbury, NY Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) O Date Point of O. • Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Heritage Funeral Home FH-728 ▪•... Address iiiii 1755 Telstar Drive Colorado Springs, CO 80920 Name of Funeral Firm Making Disposition or to Whom ►+ Remains are Shipped, If Other than Above Address gi Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 5j 1 2 Cs 1 (6 Registrar of Vital Statistics LN)C ;v1 _L_LJ-cl..1/4V'7h :•.:." (signature, • District Number (- ) Place C ��,�S. F-Gl 11 Si Cr ▪ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition &(21(IG Place of Disposition Zil i.- C 2 (address) W U) O (section) (lot num A (grave number) p b )Name of Sexton or Person in Charge of Premises Zit,,l Z lease print) W Signature Title 1iz j r►� 1�2 (over) DOH-1555(02/2004)