Loading...
Hoerning, Ilene NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ilene W. Hoerning Female Date of Death Age If Veteran of U.S. Armed Forces, January 15, 2014 93 War or Dates i.. Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address 11 Ashley Place `p Manner of Death 0 Natural Cause n Accident 0 Homicide Suicide Undetermined 1-1 Pending Circumstances Investigation ui Medical Certifier Name Title David Cunningham Dr. Address 3 Irongate Center,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 s ❑Burial Date Cemetery or Crematory ❑Entombment January 17,2014 Pine View Crematory Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z 0 Removal and/or Held and/or Address H Hold Cl) O Date Point of N 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 Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom i— Remains are Shipped, If Other than Above 2 Address CL a. Permission is herebr granted to dispose of the human re ' s described abov�' indicated. Date Issued I e `� Registrar of Vital Statistics ,77 � `� L A----__ (signature) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: �Z p i/�11 Jl Dispositionlieu iv C.•.e re4a t n... Date of Disposition Place of 2 (address) Cl)Ill pCL (section) ` (lot num (grave number) Name of Sexton or Person in Charge of Premises < j�n4 r 10Nii- Z (please print) W Signature �c� /� Title Li r' ree. 1 (over) DOH-1555(02/2004)