Loading...
Di Croce, Jean , ► 3 / ? NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Le Name First Middle Last Sex r,;;, Jean Claire DiCroce Female Date of Death Age If Veteran of U.S. Armed Forces, April 17, 2017 88 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Manner of Death Street Address Glens Falls Hospital :s X Natural Cause n Accident —_Homicide n Suicide pi Undetermined Pending Circumstances Investigation Medical Certifier Name Title Susanne Rayeski N Address r> ; 100 Park Street, ,Glens Falls,NY 12801 . p,. Death Certificate Filed District Number Register Number :.::•A. City, Town or Village Glens Falls 5601 c7 ❑Burial Date Cemetery or Crematory April 19, 2017 Pine View Crematorium ❑Entombment Address ®Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address E Hold 0 Date Point of O. ❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address El Reinterment Date Cemetery Address il`' Permit Issued to Registration Number ni Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Mii Address `` 53 Quaker Road, Queensbury,NY 12804 mii <r::: Name of Funeral Firm Making Disposition or to Whom it Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued _t(t ci ill Registrar of Vital Statistics W`-•"0"9-�.)(signatur ) District Number 5601 Place Glens Fallgiiiis Nf`j I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition Yl79//7 Place of Disposition I i r ve—U (- ,J CletiyLe„ ,v W (address) co ix (section) t number) (grave number) p Name of Sexton or ers in Charge of Premises J tom- i )c L'v 1 et, e Z ( (please print) W Signature Title 6.yC,- 0r (over) DOH-1555(02/2004)