Loading...
Raych, Annette NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex 1, City, AnnetteRa ch Female Date of Death If Veteran of U.S. Armed Forces, Se tember 7 2017 97 War or Dates Place of Death Hospital, Institution or Town or Village Moreau Street Address Home Of The Good Shepard Manner of Death 0 Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title John Sawyer Address 161 Carey Rd,Queensbury,NY 12804 Death Certificate Filed District Number egist r Number > : City, Town or Village Moreau 4562 0 Burial Date Cemetery or Crematory September 11 2017 Shaara Tefila El Entombment Address ❑Cremation Media Drive ueensbur , NY 12804 Date Place Removed Z FI Removal and/or Held 0 and/or Address Hold N p Date Point of Transportation Shipment Q by Common Destination Carrier Date Cemetery Address Disinterment Renterment Date Cemetery Address r Registration Number Permit Issued to >: 1443 Name of Funeral Home Regan DennyDenn Stafford Funeral Home Address < 53 Quaker Road, Queensbur , NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address I m [ /5 ed ,/N—w )19J Permission is hereby ranted to dispose of the human remains escribed bov& as indicated. Date Issued D� Registrar of Vital Statistic (sign ure) District Number 4562 Place Moreau I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition )J 1-7 Place of Disposition 11Cy11 44,, 2 (address) W cc ac (section) (lot number) (grave number) QName of Sexton or Person in Charge of Premises Z �' /" (Please print) W Signature � Title (over) DOH-1555(02/2004)