Loading...
Sorano, Matthew NEW YORK STATE DEPARTMENT OF HEALTH tt 7S1' Vital Records Section Burial - Transit Permit r Name First Middle Last Sex fMatthew P. Sorano Male r f Date of Death Age If Veteran of U.S. Armed Forces, .r March 30, 2015 21 War or Dates n/a {{J' Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death I AT Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title ;a., Michael Sikirica,MD Address $�Waterford,NY .; Death Certificate Filed District Number Register Number City, Town or Village Saratoga,NY 4501 f O3 ❑Burial Date Cemetery or Crematory April 3, 2015 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address Hold CO O Date Point of 4; Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address s Permit Issued to Registration Number r Name of Funeral Home Regan & Denny Funeral Home 01444 ..:. Address ; ;J 94 Saratoga Avenue, South Glens Falls,NY 12803 rr;:d Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 1 {r Permission is hereby granted to dispose of the human remai es ib ab ' dicate ::.J Date Issued Li- 2.—/S Registrar of Vital Statistics 'err' (signature) District Number 4501 Place Saratoga,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 9/3j tc Place of Disposition ' ont1/N C,,,.1,,,,„- • 2 (address) 11.1 U) CG (section) (lot number (grave number) ca Name of Sexton or Person in Charge of Premises t4r+, Z (p se pnn) Signature 4... Title 11t41i► " (over) DOH-1555(02/2004)