Loading...
Lentini, Salvatore NEW YORK wTATE\JEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section T Name Firs Middle Lent. . Sex Male alvatore Date of Death Age If Veteran of U.S. Armed Forces, 03/02/2011 81 years War or Dates Korea }- Place of Death Hospital, Institution or Z g )4 own or I(jA Town Of Cortlandt Street Address Hudson Valley Hospital Manner of Death Natural Cause 0 Accident Homicide 0 Suicide Undetermined Pending Circumstances Investigation ta Medical Certifier Name Title 0 Maunice Johnson Adcwas 19bb Crompond Road, Cortlandt Manor Death Certificate Filed District Number Register Number 1 own or itaggveX Town Of Cortlandt 5951 111 13$urial Date Cemetery or Crematory 03/08/2011 Pine View Cemetery ['Entombment Address ❑Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held and/or Address t Hold IA 0 Date Point of Transportation Shipment el by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01464 Address 53 Quaker Road, Queensbury, Ny 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address cc la .? Permission is hereby granted to dispose of the human ains scrib above as indicated. <` Date Issued 03/04/2011 Registrar of Vital Statistics / 4-i/`-- (signature) District Number 5951 Place Town Of Cort andt 1- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 If Date of Disposition 3/8/11 Place of Disposition Pine View Cemetery (address) la ta Mohican 85 F 2 CC (section) (lot number) (grave number) flName of Sexton or Person in Charge of Premises Michael Genier (please print) ) Signature`( ^ .? `' Title Superintendent (over) DOH-1555 (02/2004)