Loading...
Hensley, Deanna - , V cot NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Deanna Kay Hensley Female Date of Death Age If Veteran of U.S.Armed Forces, 6/18/2018 40 War or Dates NA F. Place of Death , Hospital, Institution or Z City, Town or Village Glens Falls j Street Address 32 Grove Avenue pManner of Death U Natural Cause I j Accident ❑Homicide E Suicide ❑Undetermined n Pending W Circumstances Investigation W Medical Certifier Name Title O Robert Love,MD Address Iron Gate Center,Glens Falls,NY 12801 Death Certificate Filed District Number I Register Numbs City, Town or Village Glens Falls,NY SCDO1 0y ❑Burial Date Cemetery or Crematory June 20,2018 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ZO n Removal and/or Held and/or Address H Hold N O Date Point of O. n Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home _ Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom i— Remains are Shipped, If Other than Above 2 Address W a. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 6`f q 12c re< Registrar of Vital Statistics W (signature) District Number S 6,c1) Place 6 Cs.--v._5 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: IJJ Date of Disposition 6'if Its Place of Disposition ruin , fnwTo.„ Ili (address) CO O (section) ( t number) (grave number) pName of Sexton or Person in Charge of Premises lr. . 5....-4i Z (plea print) W Signature Title Wei rt.-4 4 _ (over) DOH-1555(02/2004)