Loading...
Fagnano, Aaron NEW YORK STATE DEPARTMENT OF HEALTH j #0? Vital Records Section Burial - Transit Permit Name First Middle Last Sex Aaron Fagnano Male Date of Death Age If Veteran of U.S. Armed Forces, March 7, 2016 42 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X❑ Natural Cause IIIAccident ElHomicide ❑ Suicide ❑ Undetermined ri❑ Pending Circumstances Investigation Medical Certifier Name Title Mathew Varughese, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls D eo ) 12 I ❑Burial Date Cemetery or Crematory March 9, 2016 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held anoldd/or Address H Date Point of a. ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above '' Address i Permission is hereby granted to dispose of the huma remain escribed above as Indic. =d. Date Issued 0 G Registrar of Vital Statistics 227 Of'`--�_ (signature) District Number &G / PlaceAf-ea— ) 7 L7 I certify that the remains of the decedent identified above were disposed of in accordance ith this permit on: Date of Disposition 03/09/2016 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) 0 (lot number (grave number) a Name of Sexton or Person in Charge f Premises an itigtf!' lease print) f Signature a Title ar-fAliAt T (over) DOH-1555 (02/2004)