Loading...
Denno, Reginald NEW YORK STATE DEPARTMENT OF HEALTH # `t (C Vital Records Section r =i Burial - Transit Permit 1 Name First Middle Last Sex Reginald L. Denno Male Date of Death Age If Veteran of U.S. Armed Forces, August 18, 2011 72 War or Dates Place of Death Hospital, Institution or w City, Town or Village Glens Falls Street Address Glens Falls Hospital W Manner of Death J Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined n Pending Circumstances Investigation W Medical Certifier Name Title CI Joseph C. Mihindu, MD, Address 20 Murray Street Glens Falls, NY 12801 Death Certificate Filed District Number �� ) Register Number i Cty, Town or Village f 1 ❑Burial Date Cemetery or Crematory August 23, 2011 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ^ Removal and/or Held Q u and/or Address H Hold CO Date Point of a. 0 Transportation Shipment by Common Destination • Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address III Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above 2 Address IX C' Permission is hereby granted to dispose of the human remains described above as indicated. z Date Issued ?)2 // Registrar of Vital Statistics cjti.Q J1�-{ �" (signature) District Number 5601 Place 6, (Q)v.5 \\,5, P y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition V/c /ll Place of Disposition gun'Ow 6.0-c`lut Iv-- (address) 11.1 (lot(00 Ce number) (grave (section) number) 4 Name of Sexton or P on in Charge f Premises 4r` �r Snr44 (please print) W; L Title CQ c 614AWoL Signature �r � < g (over) DOH-1555 (02/2004)