Loading...
Columbetti, Betty NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Betty Jean Columbetti Female Date of Death Age If Veteran of U.S. Armed Forces, November 21, 2013 87 War or Dates 1.- Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address 15 Second Street in• Manner of Death x Natural Cause n Accident Homicide n Suicide n Undetermined El Pending Circumstances Investigation W Medical Certifier Name Title • Jennifer Stratton MD Address 14 Manor Drive,Queensbury NY 12804 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 1439 ❑Burial Date Cemetery or Crematory November 22, 2013 Pine View Crematorium ❑Entombment Address 0 Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z n Removal and/or Held and/or Address H Hold N O Date Point of NI !Transportation Shipment p 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 2 Address a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued ) 121 /12 Registrar of Vital Statistics (signature) 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: W• Date of Disposition Place of Disposition gutkilsL,/ 1 (address) N (section) /� (lo number) r (grave number) Name of Sexton or Person in Charge of Pr mises Z ( se print) W I (.,_Signature Title Ct1 "1t1 (over) DOH-1555(02/2004)