Loading...
Motisi, Sebastian NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Sebastian Benny Motisi Male Date of Death Age If Veteran of U.S. Armed Forces, August 13,2013 89 War or Dates F- Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address The Pines Of Glens Falls pManner of Death Natural Cause Accident �Homicide Suicide Undetermined Pending to Circumstances Investigation W Medical Certifier Name Title O Maureen Hyland,FNP Address 170 Warren Street,Glens Falls,NY Death Certificate Filed District Number Register Number City,Town or Village Glens Falls,NY 5601 3L'9 ®Burial Date Cemetery or Crematory ❑Entombment August 16,2013 Pine View Cemetery Address ❑Cremation Quaker Road,Queensbury,,NY 12804 Date Place Removed ZZ Removal and/or Held and/or Address H Hold N O Date Point of D Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom F- Remains are Shipped, If Other than Above 2 Address iY tJJ • Permission is hereby granted to dispose of the human remains described above a's indicated. Date Issued g'1``/f 13 Registrar of Vital Statistics WC ,Z W (signature, District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 8/1 6/1 3 Place of Disposition Pine View Cemetery Lu (address) Huron 1H 1 (section) (lot number) (grave number) 0 Name of Se or Person in Charge of Premises Connie L. Goedert (please pant) Signature `� cLt Title Superintendent (over) DOH-1555(02/2004)