Loading...
Greenwald, Concetta NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit • Name First Middle Last Sex • Concetta E. Greenwald Female as Date of Death Age If Veteran of U.S. Armed Forces, November 4, 2012 83 War or Dates n/a .`...• Place of Death Hospital, Institution or City, Town or Village Town of Moreau Street Address 8 Iris Ave. { Manner of Death IXI Natural Cause I I Accident Homicide Suicide Undetermined Pending Ut Circumstances Investigation g Medical Certifier Name Title • Paul Filion,MD ti.i Address ';'Glens Falls,NY Ia$01 .? Death Certificate Filed District Number Register Number City, Town or Village Town of Moreau ' /31'2-- 021 ❑Burial Date Cemetery or Crematory November 8,2012 Pine View Crematory ❑Entombment Address 0 Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ p Removal and/or Held and/or Address H Hold N O Date Point of O. Transportation Shipment a by Common Destination Carrier 1-1 Disinterment Date Cemetery Address U Reinterment Date Cemetery Address aoy yr Permit Issued to Registration Number n: Name of Funeral Home Regan Denny Stafford Funeral Home 01443 :y' Address • 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom +, Remains are Shipped, If Other than Above g Address g.a '�• Permission is hereby granted to dispose of the human rem ' s described above vee as indicated. Date Issued / /-,5 -12 Registrar of Vital Statistics ,(%Y ). j (signature) ! District Number 45-iv2. Place Town of Moreau a; I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition it pi (i 2 Place of Disposition -ed(f.,0414 C "r1 u,. , 2 (address) W (section)CL , ;(lot number) r' if (grave number) 0 Name of Sexton or Person in Charge of Pre • es a f is J C yN Z AL (please print) W Signature Title C00214044Ve. (over) DOH-1555(02/2004)