Loading...
Gagliano, Louis NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Louis J. Gagliano male Date of Death Age If Veteran of U.S. Armed Forces, 10/05/1999 82 War or Dates n/a Place of Death Hospital, Institution or City, T�xxxeafdAtoe Glens Falls Street Address Eden Park Nursing Home Manner of Death E Natural Cause 0 Accident El Homicide 0 Suicide ❑ Undetermined ❑Pending 141 Circumstances Investigation W Medical Certifier Name Title 4 : Anthony Petracca, MD i!ii Address 3 Irongale Center, Glens Falls, NY 12801 iiii Death Certificate Filed District Number Register Number iiia City, TxxnraxeaVili gex Glens Falls 5601 Date Cemetery or Crematory QX Burial 10/09/1999 Pine View Cemetery Address : ❑Cremation WUc1kt1"' Road, Queensbury, NY Date Place Removed 0 Removal and/or Held -- and/or Address gHold 0 Date Point of N❑Transportation Shipment 5 by Common Destination Carrier :: Disinterment Date Cemetery Address Reinterment Date Cemetery Address € . Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Hdme 01594 Address 53 Quaker Road, Queensbury, NY 12804 >. Name of Funeral Firm Making Disposition or to Whom F. Remains are Shipped, If Other than Above IX Address W IX iiii Permission is hereby granted to dispose of the human remains desc fibbed boy as i c ed. Date Issued 10/8/99 Registrar of Vital Statistics ���1 (signature) District Number 5601 Place City of Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: f- WDate of Disposition 10/3/9 9 Place of Disposition P i n e View Cemetery , Q u e e n w b u r y , N Y 2 (address) LLJ N Mohican 62 3 fr (section) (lot number) (grave number) GName of Se or Person in Charge of Premises Rodney G . Mosher _ (please print) W Signature %--x Title S u p e r i n t e n d e n t (over) DOH-1555 (9/98) GF,GLIANO0�C r r!) Lot No. 62 Address 1147 Webster Drive, Wilmington, DEL 19803 Section No. Owner Mr . Louis J. Gagliano Plot Mohican Date 9/19/91 'Approx. 200 Superficial ft. @ Location Bounded on North by Path, South by Vacant, East by Vacant . West by Path. Corner Posts IN o. PaY a r—(1 em AI 0 4Lui 3 ;.? Deed No. (and changes) 2375 Payment Record Paid in Full 9/19/91 _lam Record of Interments �.. - 1,a•1,4. a1 1 I_ , .die-62' 1iw x _1 7- as I CIA / 'pit • •2 ;4` \:care Q-►a-a,5 .s 4 �` : ' F>' ta ', 3 I nuis J narglianp in/g/9g ,. 4 Mary Elizabeth Gagliano ( 9/15/12 ) S ti .j 6 I }✓ 1 x `�.cb v, 8 / a ,2 yi .Si ,4 /4 c 'i - ,i1 -7-- .S : Form No. 01 4- (' L- r.,:..._.... „ME Gagliano , Louis J . Age: 82 C: Cause: Natu2a1 Lot Owner: Louis J . Gagliano Lot # 62 Mohican Grave # 3 Case # Concrete Died: 10/5/99 Interred: 10/9/9 9 Undertaker: Regan & Denny