Loading...
Cherney, Hans NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit f,f f`s Name First Middle Last Sex Hans Chanan Cherney Male Date of Death Age If Veteran of U.S. Armed Forces, >.> May 27,2015 93 War or Dates n/a .'' Place of Death Hospital, Institution or City, Town or Village Queensbury, NY Street Address 39 Longview Drive, Apt 136 Manner of Death a Natural Cause Accident I Homicide I Suicide ❑Undetermined 1-7 Pending Circumstances Investigation Medical Certifier Name Title Michael Fuller,MD Address ''' 48 East Street,Fort Edward,NY 1282 Death Certificate Filed District Number Regjsi Number ><.';` City, Town or Village Queensbury,NY 5657 ((//�� ❑Burial Date Cemetery or Crematory ❑Entombment May 29, 2015 Pine View Crematorium Address 1I Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed Z ❑Removal and/or Held O and/or Address H Hold N O Date Point of u) ❑Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address f ' Permit Issued to Registration Number '>' Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address %`�/ 407 Bay Road,Queensbury,NY 12804 fl Name of Funeral Firm Making Disposition or to Whom I:: Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human re ains e crt6edgv a ' dicated. Date Issued S ` ,"1-15 Registrar of Vital Statistics v 0 c CL j (signature f District Number 5 LS1 Place t z)i.A . c k.ri._e.A A L., , I certify that the remains of the decedent identified abov were disposed of in a Gordan with this permit on: uiDate of Disposition b I I I lc Place of Disposition KJ, ,� W (address) (I) OC (section) A (lotnumber) (grave number) Op Name of Sexton or Person in Charge of Premises i4.:. Sc.•wq- Z (ple se print) W Signatures Title filfrotfl (over) DOH-1555(02/2004)