Loading...
Stanford, Carol # Sri NEW YORK STATE DEPARTMENT OF HEALTH% "'' • Vital Records Section Burial - Transit Permit Name First Middle Las Sex Carol L Stanford Female Date of Death Age If Veteran of U.S. Armed Forces, 10/31/2012 59 years War or Dates Place of Death Hospital, Institution or Ca9P0Swn or ViMalg6XX Greenfield Street Address 370 Daniels Road, Lot 20 til Manner of Death❑Natural Cause 0 Accident 0 Wbmicide El Suicide ri❑Undetermined Pending 1 Circumstances Investigation ut Medical Certifier Name Title 44 John Demartino Coroner Address 339 Northline Road, Ballston Spa, N Y 12020 Death Certificate Filed District Number Register Number CiWwn or ViMX Greenfield 4557 28 >>❑Burial Date Cemetery or Crematory 11/02/2012 Pineview ii.i:i 0 Entombment Address 0 remation. Queensbury, N Y Date Place Removed Z❑Removal and/or Held 44 and/or Address i= Hold SA {? Date Point of liEl Transportation 1 Shipment . C by Common Destination Carrier • Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registt ti 4ri Number Name of Funeral Home Densmore Funeral Home iiin Address 7 Sherman Avenue, Corinth, New York 12822 Ilil Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above t Address #i f t3 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 11/02/2012 Registrar of Vital Statistic$ (signature) District Number 4557 Place Greenfield I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ui p !I /Lti2 DispositionQ l r tr4 Date of Disposition Place of ,K ,/� orw..— (address) Ui fil CC (section) /� (lot number), (grave number) CI Name of Sexton or Person in Charge f Premises (((' (a c7 -S r i 14 r /114 (please print) Signature Title <ate tv lee (over) DOH-1555 (02/2004)