Loading...
Raspante, Patrick NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit s Name First Middle Last ' Sex rrr: Patrick Jude Raspante Male : r Date of Death Age If Veteran of U.S. Armed Forces, • 0 October 1 2015 59 War or Dates n/a � Place of Death I Hospital, Institution or City, Town or Village Glens Falls,NY Street Address Glens Falls Hospital Manner of Death X Natural Cause I Accident Homicide [ Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title r ,. r� Address I ::::::: C ---)C'"C ni r ; Death Certificate Filed District Number Register N�r�llgr .:. City, Town or Village Glens Falls,NY 5601 y�l�/ = EI Burial Date Cemetery or Crematory October 5, 2015 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury, NY 12804 _ Date Place Removed Z I I Removal and/or Held 9. and/or Address F- Hold 0 Date Point of N I I Transportation Shipment a by Common Destination Carrier I I Disinterment Date Cemetery Address Reinterment Date Cemetery Address ;, Registration Number ®�� Permit Issued to ;:r;:; Name of Funeral Home Regan Denny Stafford Funeral Home 01443 °3 Address rr • 53 Quaker Road, Queensbury,NY 12804 v-7 Name of Funeral Firm Making Disposition or to Whom 11 Remains are Shipped, If Other than Above Address :Y.icii Permission is hereby granted to dispose of the human remains described above as indicated. '? Date Issued i 0/5 / 15 Registrar of Vital Statistics (i1/4.;r .y.-yam W-1. "r- (sign ture) ,x::: District Number 5 6o 1 Place 6 j qi `l S ) ii y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z tu Date of Disposition 1 0/5/1 5 Place of Disposition Pine View Cemetery, Queensbury, NY 2 (address) w Erie 83C 1 KZ (section) (lot number) (grave number) QName of Sexton or Person in Charge of Pre • es Connie L. Goedert Z e17-7t4et; (please print) toSignature r .,2 Title Cemetery Superintendent (over) DOH-1555(02/2004)