Loading...
Salzman, Ralph NEW YORK STATE DEPARTMENT OF HEALTH 3 6 Vital Records Section n ' Burial - Transit Per it Name First Middle Last Sex Ralph Salzman Male Date of Death Age If Veteran of U.S. Armed Forces, '° July 17,2011 88 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital • Manner of Death n Natural Cause Accident ❑Homicide n Suicide ❑Undetermined Pending imlli Circumstances Investigation Medical Certifier Name Title P. Christopher Hoy,MD Address Glens Falls,NY :. Death Certificate Filed District Number Register Number r :: City, Town or Village Glens Falls,NY 5601 •~�c ❑Burial Date Cemetery or Crematory ill Entombment July 20, 2011 Pine View Crematory Address ®Cremation Quaker Road, Queensbury,NY 12801 Date Place Removed Z Ti Removal and/or Held 2 and/or Address H Hold W O Date Point of N Transportation Shipment p by Common Destination Carrier [7 Disinterment Date Cemetery Address r]Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01444 Address 94 Saratoga Avenue, South Glens Falls,NY 12803 Name of Funeral Firm Making Disposition or to Whom ti!i. Remains are Shipped, If Other than Above Address • Permission is her by granted to dispose of the human r ains scribed t bove as i : -d. Date Issued O'7 1c (( Registrar of Vital Statistics 2_ ,:17- . Gf (signature) ) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above wer disposed of in accordance with this permit on: Z i ' ILI Date of Disposition .7 hi ht. Place of Disposition ,ntU' i,J Cnewejariun.. W (address) N tY (section) /� (lot nu r) (grave number) pName of Sexton or Per ;in Charge o Premises C ht,�t r ,,-t Z ` (please print) IliSignature L. Title ('lt a rn 4 tY( (over) DOH-1555(02/2004)