Loading...
Parisi, Rymond NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex Raymond Nicholas Parisi Male Date of Death Age If Veteran of U.S. Armed Forces, September 1,2013 30 War or Dates f., Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address 33 Honeysuckle Lane p Manner of Death Natural Cause Accident Homicide Suicide Undetermined D Pending Circumstances Investigation G Medical Certifier Name Title / Paul Bachman C Grogr Address Death Certificate Filed District Number Register rNNumber City,Town or Village Queensbury 5657 ❑Burial Date Cemetery or Crematory Entombment September 4, 2013 Pine View Crematory Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ZO ri Removal and/or Held and/or Address Hold O Date Point of N Ei Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above Address W 0. Permission is hereby granted to dispose of the human em "ns described abov -a indicated. Date Issued? It Registrar of Vital Statistics . ( (signature) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ui Date of Disposition 11 t11i3 Place of Disposition ,t9a,,,J 6,4/�,. LU (address) (section) (lot number) (grave number) Q Name of Sexton or Person i Charge of Premises L �QI ,� W (pl ase print) Signature Title CIZE-fin (over) DOH-1555(02/2004)