Loading...
Puglisi, George 08/15/2017 08:32 5183773446 LIGHTS FUNERAL HOME PAGE 02/02 NEW YORK STATE DEPARTMENT OF HEALTH Burial N Transit Permit Vital Records Section {..:: Name First Middle Last Sex GEORGE S. PUGLISI MALE ,. Date of Death Age If Veteran oft U.S.Armed Forces, 08/09/2017 76 ' 1962-86 ' Place of Death Hospital,Institution City,Town or village City of Albany or Street Address ALBANY MEDICAL CTR. HOSPITAL Manner of Death Natural ❑ Undetermined ❑ Fending ❑ Cause Accident ❑ Homicide Suicide Circumstances Investigati ❑ la Suicide eta. Medical Certifier Name Title c' JOHN KEEGAN CORONER Address .. :' 112 STATE STREET, ALBANY, NY 12207 ,' f Death Certificate Filed - District Number Register Number , City,Town or Village City of Albany _ 101 1730 _ El Burial Date Cemetery or Crematory El Entombment 08/16/2017 PINE VIEW CREMATORIUM • ®Cremation Address 51 QUAKER ROAD, QUEENSBURY, NY 12804 _ Date Place Removed +� Removal and/or Held 2 ❑ and/or Address '1•.. Hold Date Point of p, Transportation Shipment th. ❑ By Common Destination p Carder Date Cemetery Address ❑ Disinterment D Date Cemetery Address ❑ Reinterment Y 'Permit Issued To Registration Number tt-; 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 i Remains are Shipped,If Other than Above Address litt Ifit1 Permission is hereby granted to dispose of the human remains descri ove as indicated. r`4, Date 08/14/2017 r6g, Issued Registrar of Vital Statistics (sign ure) District Number 101 Place City of Albany, NY P I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: a / Date of Disposition S!flll Place of Disposition 'I,nrVs" icm+ararf� ui (address) 'W co 0 (section) of number) (grave number) :W Name of Sexton or Person in Charge of Premises / s (please print) I Signature t .tb' Title +f 1 CCfPJA�L (over) DOH-1555(02/2004)