Loading...
Orlando, Thomas NEW YORK STATE DEPARTMENT OF HEALTH • 313 Vital Records Section Burial - Transit Permit . Name First Middle Last Sex Thomas A. Orlando Male Date of Death Age If Veteran of U.S. Armed Forces, j`.; April 16,2017 77 War or Dates 1962-1962 Place of Death Hospital, Institution or , City, Town or Village Town of Moreau, NY Street Address 9 Amber Lane,Fort Edward,NY ;;-w Manner of Death n Natural Cause n Accident n Homicide n Suicide n Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Joanne Cooper PA Address 48 E. Street Fort Edward,NY 12828 Death Certificate Filed District Number Register Number City, Town or Village Town of Moreau, NY V5la. a / ❑Burial Date Cemetery or Crematory ❑Entombment April 21, 2017 Pine View Crematorium Address ❑X Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ'n Removal and/or Held and/or Address Hold Cl) 0 Date Point of O. n Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address n 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 remains described above as indicated. Date Issued Lj/, c'/!`7 Registrar of Vital Statistics ' - .21/ '-e> (signature) District Number G Place %Z -J.'i c r 40.0 e aGL I certify that the remains(of the decedent identified above were disposed of in accordance with this permit on: Z p c�l yt9�7Disposition 't A . VIA / Date of Disposition Z Place of ► „J �N '�or LL (address) U) Lt (section) /�/(lot number) (grave number) Z' Name of Sexton or Person in Charge of P mises i r �r i el Z ILI /, (pl�se print) Signature C;l Title (Urine (�e (over) DOH-1555(02/2004)