Loading...
Reith, Dolores WO NEW YORK STATE DEPARTMENT OF HEALi Burial - Transit Permit Vital Records Section f Name First Middle Last Sex Dolores L Reith Female Date of Death Age If Veteran of U.S. Armed Forces, ''':rr September 22, 2015 84 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Scott Biasetti Dr r• Address r f, 100 Park St.,Glens Falls,NY 12801 ',, Death Certificate Filed District Number Register umber : City, Town or Village Glens Falls 5601 . ) ❑Burial Date Cemetery or Crematory II Entombment September 23,2015 Pine View Crematorium Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address F_- Hold N O Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address "al Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 ▪ Address 53 Quaker Road, Queensbury,NY 12804 • �ij: 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 'I ( 2'3 ) 15 Registrar of Vital Statistics U\)CA.A.4-14 (signature •• ikSt 6• District Number 5 bc ) Place `f7/1/\-S Fo, \A,5 4) I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition CfI15116- Place of Disposition ,{;a0..,i Cr440r�. W (address) N O (section) /� ,(lot number. (grave number) el• Name of Sexton or Person in Charge of Premises VIA.di .fit ff Z ( lease print) W • Signature Title -4"I 'L (over) DOH-1555(02/2004)