Loading...
Mucci, Daniel • Z,O NEW YORK STATE DEPARTMENT OF HEALTH t' _ Vital �Vital Records Section Burial - Transit Permit Name First Middle Last Sex Daniel A. Mucci Male Date of Death Age If Veteran of U.S. Armed Forces, 04/17/2015 82 years War or Dates Place of Death Hospital, Institution or City, TdOIXXr MOWGlens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation W Medical Certifier Name Title Kyle S Leonard M D Address 161 Carey Road, Queensbury, N Y 12804 Death Certificate Filed District Number Register Number City, Tdl 4X&MOO Glens Falls 5601 211 ❑Burial Date Cemetery or Crematory 04/20/2015 Pine View Cemetery Entombment Address (Cremation Queensbury, NY 12804 Date Place Removed C ❑Removal and/or Held and/or Address F=` Hold C3 Date Point of iTransportation Shipment 2-1 by Common Destination Carrier ID Date Cemetery Address ❑Reinterment Date • Cemetery Address Permit Issued to Registration Number Name of Funeral Home Chase-smith Family Funeral Home 00490 Address 319 Park Ave. Mechanicville, N Y 12118 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address U Permission is hereby granted to dispose of the human remains desc ibbedjab° a as" ' ated. Date Issued 04/20/2015 Registrar of Vital Statistics G Bra 1" (signature) 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: tLI Date of Disposition Place of Disposition e,t _, ^'i (address) UI i' CC (section) (lot numb ) (grave number) pName of Sexton or Person in Charge of Premises '* '� /(please print) Signature y- Title ritCio tet (over) DOH-1555 (02/2004)