Loading...
De Respino, Louis NEW YORK STATE DEPARTMENT OF HEALTH / 31 Vital Records Section Burial - Transit Permit f Name First Middle Last Sex Louis Francis DeRespino Male 0f Date of Death Age If Veteran of U.S. Armed Forces, January6 2017 80 War or Dates Arm %'` Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 511 Ridge Road Manner of Death n Natural Cause n Accident n Homicide n Suicide n Undetermined n Pending Circumstances Investigation Medical Certifier Name Title William Borgos,MD _ Address ><_ Queensbury,NY f Death Certificate Filed District Number register Number < City, Town or Village Queensbury, NY 5657 +-� ❑Burial Date Cemetery or Crematory January 10, 2017 Pine View Crematorium ❑Entombment Address ®Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed Z n Removal and/or Held o and/or Address Hold N O Date Point of Nn Transportation Shipment a by Common Destination Carrier El Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address 0 Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 ;�,f Name of Funeral Firm Making Disposition or to Whom 1' Remains are Shipped, If Other than Above Address Permission is here y granted to dispose of the human remains described b ve as indicated. Alt Date Issued 1 C�) Registrar of Vital Statistics [ >C—�c , Q_---.1 .{z _ (signature) Mi District Number �G� � d Place i O Lo C'-¢-edD I certify that the remains of the decedent identified above were disposed of in accorda ith this permit on: wDate of Disposition j I II 117 Place of Disposition 'gt()ii.J erg► otorc�/ W (address) CO tY (section) /I (lot number) (grave number) QName of Sexton or Person in Charge of remises l 4ry s+^l� �Z (p ease print) Signature 0 �1� 'l Title `( �� - (over) DOH-1555(02/2004)