Loading...
Kucharczyk, Dolores r NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit `: Name First Middle Last Sex a Dolores Kucharczyk Female `r': Date of Death Age If Veteran of U.S. Armed Forces, Ni June 7, 2017 51 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death n Natural Cause Accident Homicide Suicide Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Darci Gaiotti-Grubbs Dr. Address 102 Park St,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number `' City, Town or Village Glens Falls 5167 � 46. ❑Burial Date Cemetery or Crematory ❑Entombment June 13, 2017 Pine View Cemetery Address ®Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z ❑Removal and/or Held and/or Address E. Hold Cl) O Date Point of WTransportation Shipment 'p by Common Destination Carrier Date Cemetery Address ❑Disinterment ❑Reinterment Date Cemetery Address 00 Permit Issued to Registration Number " Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Mil _< Address 53 Quaker Road, Queensbury, NY 12804 rp Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address if Permission is her by ranted to dispose of the human r ains described bove as i • • -d. • r, Date Issued Registrar of Vital Statistics _,�,�-, !�O, (.J'� (signature) District Number 5167 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: InDate of Disposition 6111 in Place of Disposition fi U,,,, or.... W (address) U) Q: (section) /�// (Ipt number) (grave number) O Name of Sexton or Person in Charge of P emises 1I r,1 jihmilt Z (ple a print) tL Signature li ��� Title �I�EAI�i?J12 (over) DOH-1555(02/2004)