Loading...
Boerem, Traci NEW YORK STATE DEPARTMENT OF HEALTH `\\, \ - J c Vital Records Section Burial - Transit Permit Name First Middle Last Sex Traci L. Boerem Female "- Date of Death Age If Veteran of U.S. Armed Forces, January 1, 2012 42 War or Dates . Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address 4 Greenway Dr O Manner of Death Natural Cause Accident Homicide Suicide Undetermined x Pending :W Circumstances Investigation W Medical Certifier Name Title pf Timothy Murphy Coroner Address 52 Haviland Rd.,Queensbury,NY 12801 Death Certificate Filed Dist jcL m eciber i R er Number c City, Town or Village Queensbury �� J ❑Burial Date Cemetery or Crematory January 6, 2012 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold co O Date Point of O. • 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 i.- Remains are Shipped, If Other than Above ;Z Address :W a Permission is ereby granted to dispose of the human re ains described above as indicated. Date Issued 1 S lo2.0 0 Registrar of Vital Statistics G .._ ..._ (signature) District Number ao c "7 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 1-9- i t Place of Disposition ,R4) o Corn-4-1 ori,,t,. W (address) U) Ce (section) /11 (lot number) r (grave number) Q Name of Sexton or Person in Charge Premises L br,kt lrr 3eh..ill- Z (please print) W /� Signature G Title CII rnlytcd, i (over) DOH-1555(02/2004)