Loading...
Lopez, Renaldo "' NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Renaldo Lopez Male • Date of Death Age If Veteran of U.S. Armed Forces, 12/27/2018 67 War or Dates Place of Death Hospital, Institution or 2 City, Town or Village Ft. Ann Street Address 11274 State Rt 149 W Manner of Death 0 Natural Cause Accident Homicide ❑Suicide Undetermined n Pending Circumstances Investigation Medical Certifier Name Title a Wesley Perry Coroner Address 26 Mettowee Street,Granville,NY 12832 Death Certificate Filed District Number Register Number City, Town or Village 51 S Lf 14 ®Burial Date Cemetery or Crematory January 2,2019 Pine View Cemetery Address ❑Cremation Quaker Road,Queensbury,NY 12804 Date Place Removed Z ri Removal and/or Held and/or Address H Hold U) O Date Point of N ❑Transportation Shipment p by Common Destination Carrier El Disinterment Date Cemetery Address ❑Renterment Date Cemetery Address 1 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 • Remains are Shipped, If Other than Above • Address u. Permission is hereby granted to dispose of the human remains describedabove as indicated. Date Issued I - 2-19 Registrar of Vital Statistics � u .w�� Le../lI' (signature) District Number 5'") 59 Place w rl d-r i U t'-/-- A A s'1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: uiDate of Disposition 1 /2/2 01 9 Place of Disposition p; n P Vi ew Cerro.,tQrdy Que' shnry W (a dress) N Seneca 32-A 1 IX (section) (lot number) (grave number) p Name of Sex n or Person in Charge of Premises Connie L. Goedert Z (please print) W Signature dRa,z �- e. Title Cemetery Superintendent i (over) DOH-1555(02/2004)