Loading...
Allen, Diane NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit .:: Name First Middle Last Sex Diane L. Allen Female i Date of Death Age + If Veteran of U.S. Armed Forces, December 1 , 2016 70 1 War or Dates n/a Place of Death I Hospital, Institution or , City, Town or Village pay I Street Address 84 Bovee Road :. Manner of Death,J Natural Cause El Accident El Homicide El Suicide ElUndetermined 0 Pending Circumstances Investigation W Medical Certifier Name Title fl Amy Johnson RPA-C Address Evergreen Health Center, Corinth, NY Death Certificate Filed I District Number Register Number City. Town or Village Day I 4554 Date ' Cemetery or Crematory El Burial j 12/2/2016 Pine View Crematory Address X Cremation! Quaker Road, Queensbury, NY Date Place Removed Q❑Removal and/or Held �%- and/or Address ig Hold 0 ' Date ' Point of y,0 Transportation Shipment GZ by Common Destination Carrier 0 Disinterment I Date Cemetery Address Reinterment Date 1 Cemetery Address Permit Issued to Registration Number '` Name of Funeral Home Brewer Funeral Home 00211 Address 24 Church Street, Lake Luzerne, NY 12846 Name of Funeral Firm Making Disposition or to Whom IZI Remains are Shipped, If Other than Above _ laAddress u Permission is hereby granted to dispose of the huma main de 'bed e as indicated. Date Issued Registrar of Vital Statistics __, - ,, \ (sign ure) District Number" � ) Place 1 .cf ....SN'N es=t1 I certify that the remains of the decedent identified above were disposed of i ccordance with this permit on: la Date of Dis osition la Date I21 b lit., Place of Disposition erp N) 111/Yoqi0rN". 2 (address) iN (I) CC (section) ,(lot number) (grave number) 0 Name of Sexton or Person in Charge of Pre/ ises !r rr' J1i4 rt Z (please print) W Signature . J/ Title (RE MU-- DOH-1555 (10/89) p. 1 of 2 VS-61