Loading...
Smith, Daniel eir NEW YORK STATE DEPARTMENT OF HEALTH r 1 Vital Records Section Burial - Transi lDermi Name First Middle Last Sex Daniel T. Smith Male ii Date of Death Age If Veteran of U.S. Armed Forces, r{ June 23,2016 76 War or Dates r' ; Place of Death i Hospital, Institution or City, Town or Village Glens Falls Street Address 20 Elm Street Apartment 602 Manner of Death R Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title r : John Delmonte Address f: V 3 Care Lane Suite 300, Saratoga Springs,NY 12850 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 3 2.. ❑Burial Date Cemetery or Crematory June , 2016 Pine View Crematorium ❑Entombment Address I Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held O and/or Address Hold Cl) p Date Point of NI I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address cedo• Permit Issued to Registration Number :r: Name of Funeral Home Regan Denny Stafford Funeral Home 01443 : Address rr: 53 Quaker Road, Queensbury,NY 12804 ▪rK• Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address A.: Permission is hereby granted to dispose of the human remains described above as indicated. "•r:: Date Issued 6 /2 116 $' Registrar of Vital Statistics Li-'�� .Q_-fr��; (signatu ) District Number 5601 Place Glens Falls j tJ Le I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition CP 1740. Place of Disposition FOIL 4.414.—. 2 (address) W CO te (section) (lot n}imber) (grave number) Q Name of Sexton or Person in Charge of Premises fctf�j G.' �ir Z n, (pjT��ase print) w %/Q e`�T.E 1*f4�rL Signature Title (over) DOH-1555(02/2004)