Loading...
Vaccaro, Anne t 11 717 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Per it Name First Middle Last Sex • Anne Marie Vaccaro Female Date of Death Age If Veteran of U.S. Armed Forces, 10/22/2017 70 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause Accident 0 Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Suzanne Blood MD t. Address - 100 Park St,Glens Falls,New York 12801 1 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 547 if,❑Burial Date Cemetery or Crematory 10/24/2017 Pine View Crematory r 15 ❑Entombment Address ®Cremation Queensbury Town, New York '4i Date Place Removed 0 Removal and/or Held and/or Address f. Hold P AI Date Point of Q Transportation Shipment } : by Common Destination Carrier Disinterment Date Cemetery Address 7,- -Q Reinterment Date Cemetery Address '" Permit Issued to Registration Number _. Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury,New York 12804 ; Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above - Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10/24/2017 Registrar of Vital Statistics 4,6enACurtzs E(euronwartys'gref (signature) District Number 5601 Place Glens Falls, New York av a I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition /o 41111 Place of Disposition 1 AtV✓ Gr c1°'--- (address) (section) /� (lot number) (grave number) Pe `� Name of Sexton or Person in Charge of P emises ''"it" J 1. (p se print) . 4 Title P�.na4.. ,� Signature (over) DOH-1555 (02/2004)