Loading...
Chenier, Theresa NEW YORK STATE DEPARTMENT OF HEALTH ' 'f '� '2_ 4 1 12- Vital Records Section Burial - Transit rermit Name First Middle Last Sex Theresa Daley Chenier Female � Date of Death Age If Veteran of U.S. Armed Forces, February 22, 2012 83 War or Dates ZPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital tit • Manner of Death 4 Natural Cause Accident Homicide Suicide Undetermined Pending UJ Circumstances Investigation U Medical Certifier Name Title 14,' Mark Hoffman MD Address a 100 Park Street Glens Falls, NY 12801 Death Certificate Filed Glens Falls District Number Register Number City, Town or Village 5601 73 ❑Burial Date Cemetery or Crematory March 1, 2012 Pine View Crematorium Entombment Address ❑x Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 2 and/or Address F' Hold N O Date Point of (0 Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date ' Cemetery Address 1 Permit Issued to Registration dumber : 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 f+ Remains are Shipped, If Other than Above Address re us Permission is hereby ranted to dispose of the human remains escribed a ove as indi ated �� Date Issued • Registrar of Vital Statistics a , . (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above wer disposed of in accordance with this permit on: W £e Date of Disposition D iti 7p,Z RA) Place of Disposition Ctt+ticlel1�.. 5 % (address) W CO IZ (section) - (lot number) (grave number) O Name of Sexton or Per on in Charge o remises t�.lft ZI /1r,34,f/40-- (please print) W Signature -itt Title CEPS++6-Vt. U (over) DOH-1555(02/2004)