Loading...
Grimaldi, Joseph Ntv YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joseph A Grimaldi Male Date of Death 1 Age 1 If Veteran of U.S. Armed Forces, September 18,2011 79 1 War or Dates Korean Li_ Place of Death Hospital, Institution or 2 City, Town or Village Glens Falls Street Address Glens Falls Hospital aManner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending VCircumstances Investigation W Medical Certifier Name Title G Sean Bain,MD Address 100 Park Street,Glens Falls,NY Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 (C/ ❑X Burial Date Cemetery or Crematory September 22, 2011 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queesnbury, NY Date Place Removed O _LiRemovai and/or Held and/or I— Hold Address En a I Date Point of N Transportation Shipment G by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Regan& Denny Funeral Home Registratio0iber Name of Funeral Home O uaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom I—. Remains are Shipped, If Other than Above 2 Address GC. W d Permission is hereby ranted to dispose of the human reains described abovecas indicate . Date Issued i n/1 Registrar of Vital Statistics (signature) District Number 46/ Place Glens Falls / / /,y /2 i I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Pine View Cemetery W Date of Disposition 9/22/2 01 Place of Disposition Z. (address) CO Seneca 20D 1 rt (section) (lot number) (grave number) QName of Sexton or Person i Charge of Premises Mi chael Genier Wz (please print) Signature ¢wA-u"- Title Superintendent (over) nnl-I_1 F. 'S rn9/9nnal