Loading...
Juliano, Judith It 3c NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Judith E. Juliano Female Date of Death Age If Veteran of U.S. Armed Forces, ri, January 20, 2013 59 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital 44 Manner of Death 0 Natural Cause 0 Accident 0 Homicide n Suicide 0 Undetermined ri Pending 14 Circumstances Investigation Medical Certifier Name Title John P. Stoutenburg,MD Address 102 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Numbe5601 Register Number City, Town or Village Glens Falls cS�0I 0.1',5 ❑Burial Date Cemetery or Crematory ID Entombment January 22,2013 Pine View Cremation Address ®Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z n Removal and/or Held and/or Address E Hold U) O Date Point of N0 Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n 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 Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the huma emai described above as ndica -d. Date Issued Registrar of Vital Statistics 4‘. 0 (signature) District Number 5601 Place Glens Falls /'ter /age/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: LaDate of Disposition 1-22-I3 Place of Disposition 4?, LJ 41 Creetti NI.- W (address) U) p0 (section) Not numb5r) (grave number) Name of Sexton or Person in Char a of Premises r)ai P 0"ait Z Yplease print) W t Signature L. Title OM wr y (over) DOH-1555(02/2004)