Loading...
Hermance, LeRoy NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex LeRoy F. Hermance Male Date of Death Age If Veteran of U.S. Armed Forces, March 17,2011 82 War or Dates World War II .. Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital Wp Manner of Death I XI Natural Cause Accident { 1 Homicide Suicide Undetermined Pending Ut Circumstances Investigation w Medical Certifier Name Title 0 Michael Varughese,MD Address Glens Falls Hospital,New York Death Certificate Filed Dist ' I u Regist ��r City, Town or Village Glens Falls � j ❑Burial Date Cemetery�orr Crematory March 21, 2011 j Pine View Crematorium ❑Entombment Address rii Cremation 21 Quaker Road,Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address F Hold N 0 Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address H 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 I-- Remains are Shipped, If Other than Above 2 Address IY W 0 Permission is hereby ranted to dispose of the human remains descr' ed a v s i i d. , Date Issued 03 2/ Z_// Registrar of Vital Statistics (signature) District Number '0/ Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 3"Z�(- If Place of Disposition `A (A.e%.„) C,re,-►ic_ °('.v m 2 (address) W CO 0 „Luteti um) ift(lo-t number) (grave number) ap Name of Sexton or Per on in Charge of remises h 1 rv►o`�./ vvvejK W (please print) _�)) Signature`— Title Cr vil a4-dty r45.5`t • (over) DOH-1555(02/2004)