Loading...
Chainao, Sandra NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Sandra Kay Chainao Female Date of Death Age If Veteran of U.S. Armed Forces, June 23, 2015 69 War or Dates 1, I e of Death Hospital, Institution or City Town or Village Glens Falls Street Address Glens Falls Hospital Oner of Death® Natural Cause 0 Accident 0 Homicide ❑ Suicide Undetermined Pending LL Circumstances Investigation W Medical Certifier Name Title a Jennifer Donovan, D.O. Address North Creek Health Center, North Creek, NY th Certificate Filed District Number Register Number ity, Town or Village Glens Falls 5601 3 i2-`Z L'J Burial Date Cemetery or Crematory June 24, 2015 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed zElRemoval and/or Held and/or Address H Hold N Date Point of ci, ❑Transportation Shipment (I) by Common Destination Cl Carrier Disinterment Date Cemetery Address ElReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above 2 Address LLlal_ Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 6`2 9 i 1< Registrar of Vital Statistics Ve. �Z (signature) District Number 5601 Place 6 S vcj. \ S r Ni 91 I certify that the remains of the decedent identified abovere disposed of in accordance with this permit on: IF- \ toe U,e W C re ni4i4-o r:'VJ''` W Date of Disposition 06/24/2015 Place of Disposition Quaker Road Queensbury,NY 12804 2; (address) WCO (section ff (lot number) (grave number) O Name of Sexton or Person Char; - of Premises ( l'mn`tL rur et k a of. / I (please print) W Signature4 Title CCew,ti. ry P t (over) DOH-1555 (02/2004)