Loading...
Diehl, Dorothy NEW YORK STATE DEPARTMENT OF HEALTH icr6 Vital Records Section Burial - Transit Permi 77,.:. Name First Middle ` Last Sex Dorothy Diehl Female Date of Death Age If Veteran of U.S. Armed Forces, March 11, 2012 87 War or Dates F. Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital LUp Manner of Death X Natural Cause Accident n Homicide Suicide Undetermined Pending tU Circumstances Investigation tis v Medical Ce fier ame Title Address ,:' (-&\r- NC\ \--Q,,&,-(N\c t ' Death Certificate Filed I District Number Register Number City, Town or Village Glens Falls,NY 1 5601 1 1 q ❑Burial Date Cemetery or Crematory March 14, 2012 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury, NY 12804 Date I Place Removed Z Removal and/or Held and/or Address F" Hold N O Date Point of NI I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom +le* Remains are Shipped, If Other than Above 2 Address et' Permission is hereby granted to dispose of the human remains described bove as ' i ated. Date Issued 63 3 1.E�/L Registrar of Vital Statistics /G /�< / (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 3-is^ 7c tL Place of Disposition Pine u;€kj Cre vr14:toi^:ki 2 (address) W CO 0' (section i (lot number) (grave number) QName of Sexton or Person in Charg of Premises ( iwi0 k .y i3wv,elk Z �� (please print) W Title ,n ACS I r Signature �.. � �('e Q yr (over) DOH-1555(02/2004)