Loading...
Saris, Anthony 52,2, NEW YORK STATE DEPARTMENT OF HEALTH ' i Vital Records Section Burial - Transit Permit Name First Middle Last Sex Anthony Saris Male Date of Death Age If Veteran of U.S. Armed Forces, s October 17, 2011 88 War or Dates World War II Z�wn Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital • Manner of Death X Natural Cause 1 I Accident Homicide Suicide Undetermined Pending US Circumstances Investigation w° Medical Certifier Name Title Mary C.Kilayko Dr. Address :: § 100 Park St.,Glens Falls,NY 12801 °; Death Certificate Filed District Number Rest rpmber City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory October 18, 2011 Pine View Crematorium ❑Entombment Address El Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z n Removal and/or Held and/or Address H Hold U) O Date Point of N [ I Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address y Permit Issued to Registration Number !:: Name of Funeral Home Regan& Denny Funeral Home 01443 ;,a; Address 53 Quaker Road, Queensbury,NY 12804 ; ' Name of Funeral Firm Making Disposition or to Whom ' Remains are Shipped, If Other than Above X Address CZ :. Permission is hereby granted to dispose of the human remains descr' e a ov as 2ted. • Date Issued /D 8 ZO/f Registrar of Vital Statistics aY1 (signature) urj District Number 5601 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 p i to i i\ Place of Disposition f iv tJuti C,vtu-or!v,. 2 (address) W U) CL (section) (lot number) (grave number) Q Name of Sexton or Pers n in Chargehf Premises 4), c;�kr ,nK Z /1.6 (please print) W Title CI?eM -(6( Signature (over) DOH-1555(02/2004)