Loading...
Cavanagh, John NEW`YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex John A. Cavanagh Male Date of Death Age If Veteran of U.S. Armed Forces, July 15,2011 80 War or Dates iPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause u Accident Homicide n Suicide n Undetermined Pending KS Circumstances Investigation w Medical Certifier Name Title P Evangelos Pallis MD Address Glens Falls,NY Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 376 ®Burial Date Cemetery or Crematory ❑Entombment July 21,2011 Pine View Cemetery Address El Cremation Quaker Road, Queensbury,NY 12801 Date Place Removed ZZ U Removal and/or Held 9. and/or Address Hold N 0 Date Point of NE Transportation Shipment 'p by Common Destination Carrier pi Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home 01443 Address 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above El Address lit Permission is hereby granted to dispose of the human remains describe above as ' dice Date Issued 07�V/ '/ Registrar of Vital Statistics i d�c/ (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: Z WJ Date of Disposition 7/21/11 Place of Disposition Pine View Cemetery W (address) to Horicon 27B 1 W (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises Michael Genier Z (please print) W Signatures' A , Title Superintendent (over) DOH-1555(02/2004)