Loading...
Creeden, Daniel b NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Daniel Mark Creeden Male ▪ :: Date of Death Age If Veteran of U.S. Armed Forces, September 28, 2015 55 War or Dates iPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death n Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title gi Michael Miles,MD rr Address r f 100 Park Street,Glens Falls,NY ;% : Death Certificate Filed District Number Register N4mber :::- City, Town or Village .560 Ex Burial Date Cemetery or Crematory September 30,2015 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold co O Date Point of O. Transportation Shipment a 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 01444 • Address 94 Saratoga Avenue, South Glens Falls,NY 12803 ::: Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address :::; Permission is hereby granted to dispose of the human emain describe above •s indi ated. ▪ Date Issued 3cJ __. Registrar of Vital Statistics '.'27 I # (signature) District Number ,�Sza,0 / Place 2_.7,44 it---ee;�� >7 6 I certify that the remains of the decedent identified above were disposed of in accord ce with this permit on: Z w Date of Disposition 9/30/1 5 Place of Disposition Pine View Cemetery, Queensbury, NY 2 (address) cocm Hudson #1 19C 1 O (section) (lot number) (grave number) pName of Sexton or Person in Charge of Pre ises Connie L. Goedert Z 4 (please print) ILSignature lGeikka.. k 72CL4 Title Cemetery Superintendent (over) DOH-1555(02/2004)