Loading...
Fiore, Guy NEW YORK STATE DEPARTMENT OF HEALTH # 51C( Vital Records Section 4 .- 1 Burial - Transit Permit Name First Middle Last Sex GUY R. FIORE Male Date of Death I Age If Veteran of U.S. Armed Forces, Nov 19, 2011 I 84 War or Dates Marines }- Place of Death Hospital, Institution or ZCity, Town or Village Glens Falls, NY Street Address Glens Falls Hospital ci Manner of Death it Natural Cause ❑Accident ElHomicide ❑Suicide ElUndetermined ❑Pending LU Circumstances Investigation W Medical Certifier Name Title 0 Frances Bollinger, MD Address 100 Broad Street, Glesn falls, NY Death Certificate Filed District Number Register Number City, Town or Village Glens Falls, NY 5601 ❑Burial Date Cemetery or Crematory November 23, 2011 Pine View Crematory ❑Entombment Address [cremation Quaker Rd, Queensbury, NY 12804 ZDate Place Removed Z❑Removal and/or Held F and/or Address GIHold 0 Date Point of ai❑Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton—Healy Funeral home 01596 Address 407 Bay Rd Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above Address tr tt : Permission is hereby granted to dispose of the human rem s described a ove as in '-d. Date Issued 11/20/11 Registrar of Vital Statistics _ a,._" A L5O (Si ture � " District Number / Place gna cture I certify that the remains of the decedent identified above were disposed of in accordance with this per it on: LU Date of Disposition uc)V y(i au Place of Disposition .g.s,Vtct.J C,tywc{atoo.. 2 (address) iii CC (section) ` . (lo number) (grave number) 0 CI Name of Sexton or Pe n in Charge Premises h(ist f J ti,40/4' 2 ( lease print) ) Signature l�J Title C'Q E MYf CO(Z. // (over) DOH-1555 (02/2004)