Loading...
Hintze, Ronald NEW YORK STATE DEPARTMENT OF HEALTH . Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ronald Frederick Hintze Male Date of Death Age If Veteran of U.S. Armed Forces, 12/06/2015 72 years War or Dates 1961-1964 1.-: Place of Death Hospital, Institution or Z City, T Ot 404102X Glens Falls Street Address Glens Falls Hospital Manner of Death E Natural Cause 0 Accident 0 Homicide 0 Suicide riUndetermined ri Pending Circumstances Investigation W Medical Certifier Name Title Jennifer Donwan DO Address 100 Park Street Glens Falls, Ny Death Certificate Filed District Number Register Number City, Td XAN NXiXelcitX Glens Falls _ 5601 580 0Burial Date Cemetery or Crematory 12/08/2015 Pine View Crematorium i 0 Entombment Address ["Cremation Queensbury, NY 12804 Date Place Removed Z 0 Removal and/or Held 2 and/or Address t Hold Cl} 0 Date Point of 0 Transportation Shipment 0 by Common Destination Carrier 0 Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address Permit Issued to Registration Number i> Name of Funeral Home Wilcox& Regan Funeral Home 01821 Address 11 Alqonkin Street Ticonderoga, N Y Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address ' EE ` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 12/08/2015 Registrar of Vital Statistics )CA-,_,e `,rJ (si ature) District Number 5601 Place Glens Falls N ki J v certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ill Date of Disposition ja_g_t S Place of Disposition Z,,,, cl('eLi C re ye)c.- or :0 ., 2 (address) Lti U) CC (section � (lot number) (grave number) 0 Name of Sexton or Person in Charg f Premises I /nis >1� iJiLrlelle ._.--1, (please print) iLi Signature 4-1./ Title Cr e nleck ex 1 Ssrr • (over) DOH-1555 (02/2004)