Loading...
Kapetsonis, Effrossini NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ef rossini N. Kapetsonis Female Date of Death Age If Veteran of U.S. Armed Forces, 4/7/2018 91 War or Dates NA F Place of Death Hospital, Institution or Z City, Town or Village Glens Falls,NY Street Address 57 Broad St.,Glens Falls,NY W Manner of Death E Natural Cause Accident E Homicide n Suicide n Undetermined n Pending Circumstances Investigation W Medical Certifier Name Title 0 William A.Tedesco MD Address 3 Iron gate Center,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 1 S O ®Burial Date Cemetery or Crematory April 13, 2018 Pine View Cemetery El Entombment Address ❑Cremation Quaker Road,Queensbury,NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address F' Hold N p Date Point of N E Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address (i Renterment 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 4 Name of Funeral Firm Making Disposition or to Whom h-; Remains are Shipped, If Other than Above Address W' 13. Permission is herby,granted to dispose of the human r€nains de cribed abo e as indi ted Date Issued 0 1 fit)/, Registrar of Vital Statistics (signature) District Number 57, 7 Place l - -4 >71 I certify that the remains of the decedent identified above were isposed of in accordancs permit on: iti z ay (2o Date of Disposition 41 (3 I �� Place of Disposition � i 2 4474 r address) w roil 28-b I �' tion) (lot number) (grave number) 0 Name of ton or Person in Charge of Premises /J&)t6 ,, Z (ple trilA.70W Signature�� % ' ' 1 / 1,i Titl42 -4 (over) DOH-1555(02/2004)