Loading...
Agney Jr., Malcolm '� ft 313 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Malcolm James Agnew Jr Male Date of Death Age If Veteran of U.S. Armed Forces, 4/12/2018 60 War or Dates n/a tPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 33 William Street Manner of Death 0 Natural Cause n Accident Homicide n Suicide n Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Scott Miller,PA Address t' Glens Falls,NY Death Certificate Filed District Number Registerfyupber r. City, Town or Village Glens Falls,NY 5601 \ ❑Burial Date Cemetery or Crematory Entombment April 17,2018 Pine View Crematorium 11 Address I Cremation 51 Quaker Road, Queensbury,NY 12804 Date I Place Removed ZO 0 Removal _ and/or Held and/or Address H Hold O Date Point of co Transportation j Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ',_.=tj 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 iRemains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. k . Date Issued 44.116)2 ) iS- Registrar of Vital Statistics LA_t'.U...4y\12 W-'t-" (signature) District Number , �` ( Place 6 u.ev s \\s ' 'o I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 11,1 Date of Disposition 4 h I'1 I\' Place of Disposition 11e (0-14-- W (address) co (section) /1 (lot number) (grave number) pName of Sexton or Person in Charge of Premises (,�r., Sa.,.iIT tZ U 1 (pl se print) Signature L( Title 1?fl in, (over) DOH-1555(02/2004)