Loading...
Pirnie, Thomas , r ' I Z 3) NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Thomas Victor Pirnie Male Date of Death Age If Veteran of U.S. Armed Forces, March 17,2018 69 War or Dates 67-89 001 s Place of Death Hospital, Institution or City, Town or Village Queensbury,NY Street Address 15 Needlepark Circle,Apt 1 Manner of Death In Natural Cause 0 Accident Homicide n Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title ;; William Tedesco,MD t i Address ,4_> Glens Falls,NY Death Certificate Filed ' District Number Register Number eis City, Town or Village Queensbury,NY _ 5657 a ❑Burial Date Cemetery or Crematory March 20,2018 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road,Queensbury,NY Date Place Removed Z n Removal and/or Held and/or Address F Hold to Q Date Point of N n Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address Fl Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road,Queensbury,NY - Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address - ° Permission is hereb granted to dispose of the human remainsre described bove as indicated. Date Issued 0)-01 O Registrar of Vital Statistics 1pv,_ c 74 ,e,,: (signature) Y District Number 5657 Place Town of Queensbury,NY 12804 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 3jti IN Place of Disposition 1'..U-d (.«4o-., a (address) W co fY (section) Mot number) (grave number) pName of Sexton or Person in Char a of Premises •, ,aL, cr Z (ple se print) ' 11 Signature Title ac,lit (over) DOH-1555(02/2004)