Loading...
Eggleston, Floyd NEW YORK STATE DEPARTMENT OF HEALTH 11 til Z Vital Records Section *- • il. Burial - Transit Permit Name First Middle Last Sex Floyd Eggleston Male Date of Death Age If Veteran of U.S. Armed Forces, August 22, 2011 76 War or Dates ".e,: Place of Death Hospital, Institution or E , City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death n Natural Cause ( I Accident C Homicide Suicide n I Undetermined t Pending Iii Circumstances Investigation Medical Certifier Name Title Ri, Desmond DelGiacca,MD ° Address a` _ Saratoga Spings,NY Death Certificate Filed District Number / Register Number City, Town or Village Saratoga Springs,NY VSV/ 3r( ❑Burial Date Cemetery or Crematory ❑Entombment August 26, 2011 I Pine View Crematory Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z n Removal and/or Held and/or Address H Hold N 0 Date Point of N Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address El Reinterment Date Cemetery Address pi i, Permit Issued to Registration Number :::i Name of Funeral Home Regan& Denny Funeral Home 01444 :=:': Address e9 94 Saratoga Avenue, South Glens Falls,NY 12803 ;: Name of Funeral Firm Making Disposition or to Whom Iw* Remains are Shipped, If Other than Above IAddress — ' Permission is hereby ranted to dispose of the human remai�rS`des ri d alb indicat Date Issued 21, / Registrar of Vital Statistics 1 (signature) District Number YOZ___ Place Saratoga Springs,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ISJ Date of Disposition i/t9 hi Place of Disposition envy,4., �,-v',r f o, .t..,_ LLI (address) Co 0 (section) (lot nu�) (grave number) Z Name of Sexton or Pe son in Charg f Premises 4r.i`t- f4� sPA (please print`r, W Signature Title Ctt;,0 4Tm 1L (over) DOH-1555(02/2004)