Loading...
Abbatantuono, Diane NEW YORK STATE DEPARTMENT OF HEALTH A I It" 2 L c Vital Records Section Burial - Transit Permit 71 Name First Middle Last r Sex Diane Abbatantuono Female Date of Death Age If Veteran of U.S. Armed Forces, May 21, 2012 64 War or Dates iPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital ili Manner of Death n Natural Cause n Accident 0 Homicide n Suicide n Undetermined Pending Ui Circumstances Investigation ? Medical Certifier Name Title P.' Christopher Hoy,MD Address Park Street,Glens Falls,NY Death Certificate Filed District Number Rent tuber ;.:1 City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory ❑Entombment May 23,2012 Pine View Crematorium Address ®Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address F' Hold to 0 Date Point of N n Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address `'T Permit Issued to Registration Number is 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 M Remains are Shipped, If Other than Above S' Address Ili Ai Permission is hereby granted to dispose of the human remains descri ed ab ve in z_1. Date Issued 0S �1�--Registrar of Vital Statistics � (signature) A:; District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z 1 U Crert W Date of Disposition Sl i3 l i t Place of Disposition i� �w cri.•— (address) W tY (section) — (lot number( (grave number) pName of Sexton or Person in Charge f Premises a(A L-- J(kr* Z (please print) WAV Signature Title Cal h1 f*tO&.- (over) DOH-1555(02/2004)