Loading...
Serlin, Howard NEW YORK SyATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Howard H. Serlin Male Date of Death Age If Veteran of U.S. Armed Forces, May 11, 2011 97 j War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Mt ' Manner of Death Undetermined Pending � � �Natural Cause � �Accident Homicide [ Suicide Circumstances Investigation to Medical Certifier Name Title Christopher Hoy MD , Address 102 Park Street Glens Falls,NY Death Certificate Filed District Number j Register lumber City, Town or Village Glens Falls 5601 9 El Burial Date Cemetery or Crematory E. Entombment May 13, 2011 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address F' Hold N 0 Date Point of a. N Transportation Shipment 6 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home j 01464 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom I_- Remains are Shipped, If Other than Above 2 Address CC JAL D. Permission is hereb granted to dispose of the human re ains d cribed a ove as ind' ate . Date Issued5- de Registrar of Vital Statistics (signature) District Number 5601 Place Glens Falls rd I certify that the remains of the decedent identified above wee disposed of in accordance with this permit on: W Date of Disposition 2/13/11 Place of Disposition Pine View Cemetery 2 (address) N Adirondack 2&15 1 Qre (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises Michael Genier (pease print) Z _ f W Signature ` �91 Title Superintendent (over) DOH-1555(02/2004)