Loading...
Reger Jr., George NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex George Frederick Reger Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, November 24, 2013 85 War or Dates I Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Center CI Manner of Death m Eti Natural Cause Accident �Homicide Suicide Undetermined Pending W. Circumstances Investigation W Medical Certifier Name Title CI- Eileen Spinelli, NP Address 9 Carey Rd Queensbury, NY 12804 Death Certificate Filed District Number Regis r mber City, Town or Village 5 ).57.------- t f ®Burial Date Cemetery or Crematory ❑Entombment Pine View Cemetery Address '0Cremation Quaker Rd. Queensbury,NY 12804 Date 1 Place Removed Removal z and/or j andTor Held Hold Address Pine View Cemetery 07 Date Point of CL El Transportation Shipment (I) by Common Destination Lei Carrier Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address re 1.1J 11. Permission is reby ranted to dispose of the human ins describ ove s indicated. Date Issued / Registrar of Vital Statisti --`---- (signature) District Number Place 7/ I certify that the remains of the decedent identified abo a ere disposed of in accordance with this permit on: tDate of Disposition /i 60 /3 Place of Disposition /at. yi` 64,y_ej_t4.4 ht (address)/ re: (section) (lot number) (grave number) aName of Sexton or Person in Charge of Premises C-0 /1,G 1 (L'. L. 6 0G1 i-M2 c (pie print) W Signature _htAt-1 r L. - cC,c t Title C /A (1 .o14.44t(a,.d�ixf ��VJJ (over) DOH-1555 (02/2004) RPgAr Lot No.16F Address 12 Willow Road Oueenshury, NY 1 7Rn4 Section No. Owner PlotEr i e -Jean Roger VC)LA.yxciot_AM 01-1 • Date Nov. 26, 2013 67 Superficial ft. Location Bounded West Douros North Path, East Murphy, South Vacant Corner Posts . Remarks 518-793-2859 Deed No. (and changes) 3835 Payment Record tt2 n n • 7-\.Nj . Record of Interments Uov'. 1Z0 1 -_--_.i George Reger Nov. 30. 2Q13 2 �e"CifCRCSCi-. \ \Lo 0, 1 - ‘,:)- ',\-DD / YV A 1 1--/s L1 1 �- - i j rA a ;,, -1 Form No. 01 it A ME REGER, GEORGE •m_F) Age: 85 Cause:Natural Lot Owner: Jean Reger Lot # 36 F Erie Grave N 1 Case # Concete Died: 1 1 /24/2013 Interred: 11 /30/201 3 Undertaker: Carleton