Loading...
Spencer, Vincent NEW YORK STATE DEPARTMENT OF HEALTA Vital Records Section Burial - Transit Permit f Name First Middle Last Sex Spencer 0Emmons Vincent Male Date of Death Age If Veteran of U.S.ndiF,Kzes August 4,2016 85 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls, Street Address The Pines At Glens Falls Manner of Death Medical Certifier Natural Cause n Accident 0 Homicide 0 Suicide Undetermined n Pending Circumstances Investigation Name Title Melissa Decker MD Address ;` 9 Carey Road,Queensbury,NY 12804 f>-r; Death Certificate Filed District Number'' J RegisteOuumb r City, Town or Village ( / j9Y. 0 Burial Date Cemetery or Crematory ❑Entombment August 8,2016 Pine View Crematorium Address ®Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed ZO ri Removal and/or Held and/or Address F' Hold y O Date Point of NLi Transportation Shipment p by Common Destination Carrier Q Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Crermit Issued to ���, Registration Number `r 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 Remains are Shipped, If Other than Above Address t :;fi: Permission is hereby granted to dispose of the human remains de ribed above a d' ated. 'f f Date Issued ya8/20/4 � Q ` � QRegistrar of Vital Statistics P (signature) District Number 5Z 0/ Place 6/s, /t/P,� Vi."--4— I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Paiftel tu Date of Disposition g/iil�. Place of Dispositione ,.,, W (address) CO piZ (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises ICE Z I(please print) W Signature �y� Title C1 2 (over) DOH-1555(02/2004)