Loading...
Ranieri, Mark f(-? NEW YORK STATE DEPARTMENT OF HEALTH ` .11• Vital Records Section Burial - Transit Permit pr Name First Middle Last Sex fel Mark E. ..�.."' Ranieri Male Date of Death Age If Veteran of U.S. Armed Forces, rr: December 7, 2015 47 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death I XI Natural Cause I I Accident ]Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Darci Gaiotti-Grubbs MD :: a Address bc 102 Park Street,Glens Falls,New York 12801 _ Death Certificate Filed District Number Register Number City, Town or Village 62 / ,5 ❑Burial Date Cemetery or Crematory ❑Entombment December 9,2015 Pine View Crematorium Address El Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ I I Removal and/or Held and/or Address F Hold N 0 Date Point of N I I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address 1 Reinterment Date Cemetery Address . Permit Issued to Registration Number � d Name of Funeral Home Regan Denny Stafford Funeral Home 01443 :; Address ,�•::: 53 Quaker Road, Queensbury,NY 12804 eName of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereb granted to dispose of the human remains described above as ' dic ted. :::,$ Date Issued 0Registrar of Vital Statistics _ G ''.fe'i-, ti/Y 'C2r--(' };; , t (signature) District Number �� Place I certify that the remains of the decedent identified above were disposed of in accord ce with this permit on: w Date of Disposition of iiir Place of Disposition 11/v (,r 1,,,, Ill (address) CO IY (section) Ah (lot nuppber) (grave number) Z Name of Sexton or Person in Charge of Premises r,, R/P W r(please print) Signature e( _ Title �,+t (over) DOH-1555(02/2004)