Loading...
Longo, Roger NEW YORK STATE DEPARTMENT OF HEALTH Of17 Vital Records Section Burial - Transit Permit Name First .Middle Last Sex ROGER MICHAEL LONGO Male Date of Death Age If Veteran of U.S. Armed Forces, April 13, 2017 68 War or Dates n/a Place of Death Hospital, Institution or W City, Town or Village Glens falls, ,NY Street Address Glens Falls Hospital 0 Manner of Death Natural Cause Accident Homicide Suicide Undetermined Pending Ili Circumstances Investigation I Medical Certifier Name Title 0 Address Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,„NY 5601 ❑Burial Date Cemetery or Crematory April 17 „2017 Pine View Crematory ❑Entombment Address gEiCremation Quaker Rd Queensbury,,NY Date Place Removed 2 Removal and/or Held 9❑and/or Address i=" Hold { Date Point of 03 El Transportation Shipment G by Common Destination Carrier Disinterment Date Cemetery Address • ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford 01443 Address 53 Quaker Road„Queensbury„NY 12804 gli Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ct to L Permission is hereby granted to dispose of the human remains d scribed ovedicated. / i li Date Issued 4/�6//2017 Registrar of Vital Statistics � (signature) ini District Number ,5-60/ Place city of GLens Falls,,NY I certify that the remains of the decedent identified above were r�posed of in accordance with this permit on: ILI 5s r �,•.c� C./�°�na�Date of Disposition 4///7`/7 Place of Disposition //�'.g--{J 2 ( (address) Ili CO LC (section) i (lot num r) (grave number) CI Name of Sexton or Per n in harge of Premises J LA- /a v1 4:-W2 he *fir (please print) Signature Title C Ce � � (over) DOH-1555 (02/2004)