Loading...
Greene, Ronald NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ronald J. Greene Male :r' .� Date of Death Age If Veteran of U.S. Armed Forces, ;;;:, June 1, 2015 64 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls, NY Street Address Glens Falls Hospital O M• anner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending ttiCircumstances Investigation I M• edical Certifier Name Title Robert Beaty Dr. Address 100 Broad Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number :X City, Town or Village 560 I 'L,g', ❑Burial Date Cemetery or Crematory [I]Entombment June 3, 2015 Pine View Crematorium Address I Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold to O Date Point of NTransportation Shipment p by Common Destination _Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number :;: Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom i'`:: Remains are Shipped, If Other than Above Address IX Permission is` hereby granted to dispose of the human remains described above as indicated. Date Issued 6 J f 3 Registrar of Vital Statistics v'N 1 (signatu ) X District Number 5 60) Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition L (S/„r- Place of Disposition Z 14., C 2 (address) w co O (section) (lot numb ) (grave number) Z Name of Sexton or Person in Charge of Premises f.4 1nI6L' Ili (please print) Signature 14 Title l y1K (over) DOH-1555(02/2004)