Loading...
Crispino, Anne NEW YORK STATE DEPARTMENT OF HEALTH Vita/Records Section Burial - Transit Permit F{{ Name First Middle Last Sex f s Anne C. Crispin Female • Date of Death Age If Veteran of U.S. Armed Forces, August 4,2012 67 War or Dates ▪ Place of Death Hospital, Institution or City, Town or Village Queensbury,NY Street Address 23 Lynnfield Drive Manner of Death Q Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined n Pending Circumstances Investigation Medical ertifier Name Title is `fr' c \ Fir\ rnI) 0. Address , I P Death Certificate Filed j District Number i R ist Number City, Town or Village Queensbury,NY 5657 ®Burial Date Cemetery or Crematory ❑Entombment August 7,2012 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ ❑Removal and/or Held • and/or Address 1' Hold N . 0 Date Point of N ❑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 Stafford Funeral Home 01443 Address y 53 Quaker Road, Queensbury,NY 12804 tr' Name of Funeral Firm Making Disposition or to Whom Y''. Remains are Shipped, If Other than Above Address - Permission is hereby granted to dispose of the human remains describeabove as indicated. 1 dd cc � • Date Issued0,(� l (a, Registrar of Vital Statistics , (signature District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 8/7/1 2 Place of Disposition Pine View Cemetery N (address) N Erie 7 E 2 rL (section) (lot number) (grave number) pName of Sexton or Person i rge of Premises Michael Genier Z (please print) W Signature Title Superintendent (over) DOH-1555(02/2004)