Loading...
Reynolds, Duane s it 13 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit r Name First Middle Last Sex Duane E Reynolds Male Date of Death Age If Veteran of U.S. Armed Forces, December 30, 2014 77 War or Dates e''•' Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Ei Manner of Death X Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title 0. Paul Bachman Address 3767 Main Street,Warrensburg,NY 12885 ..... Death Certificate Filed District Numbe5601 Register Number _'. City, Town or Village Glens Falls 56 d) b 0 ' ❑Burial Date Cemetery or Crematory January 5, 2015 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address = Hold Cl) 0 Date gist of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ii ; Permit Issued to Registration Number :, Name of Funeral Home Regan & Denny Funeral Home 01444 : f Address 94 Saratoga Avenue, South Glens Falls,NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued I- 1 5/1.5 Registrar of Vital Statistics U‘. W_ (signatures) 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: WDate of Disposition i ill is Place of Disposition eat")) ( s,... 2 (address) W U) IY (section) di !lot n ber) (grave number) Q Name of Sexton or Person in Charge of Premises - 'LI Z (please print) Signature _/- Title m '1Ilrikt (over) DOH-1555(02/2004)