Loading...
Perrotte, Regiina i - 4 zs-c, NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Regina K. Perrotte Female 0. Date of Death Age If Veteran of U.S. Armed Forces, a April 3, 2016 92 War or Dates 't Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital ,a{ Manner of Death I XI Natural Cause Accident I I Homicide Suicide Undetermined Pending 'X Circumstances Investigation .,?r, Medical Certifier Name Title Stephen Perazzelli Address 100 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 1 D ❑Burial Date Cemetery or Crematory April 5, 2016 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 2 and/or Address Hold CO 0 Date Point of N Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address i?r:; Permit Issued to Registration Number g Name of Funeral Home Regan Denny Stafford Funeral Home 01443 % Address :*. 53 Quaker Road, Queensbury,NY 12804 'ej,� Name of Funeral Firm Making Disposition or to Whom ; ; Remains are Shipped, If Other than Above -;, Address -a Vim:; Permission is hereby granted to dispose of the human remains described above as indicated. `: Date Issued L, 1 5 `2cJL, Registrar of Vital Statistics (A.1 (signatur °ra: District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of inn accordance with this permit on: W Date of Disposition 9 /12 //A Place of Disposition �jp� � W (address) co ce (section) A(lot number (grave number) GName of Sexton or Person in Charge of Premises L 4 fisEq�l.. A Z (please print) W Signature Title attelifTV (over) DOH-1555(02/2004)