Loading...
Magno, John NEW YORK STATE DEPARTMENT OF HEALTH ' �' �l" Vital Records Section Burial - Transit Permit ;c Name First Middle Last Sex John Alex Magno Male • Date of Death Age If Veteran of U.S. Armed Forces, May 19,2014 71 War or Dates }: Place of Death Hospital, Institution or City, Town or Village Lake George Street Address 216 Konci Terrace g Manner of Death X Natural Cause Accident 1 !Homicide Suicide Undetermined Pending Ili Circumstances Investigation w Medical Certifier Name Title : Ageel A. Gilanni,MD. Address • 102 Park St. Glens Falls,NY Death Certificate Filed District Number Register Number :`:• City, Town or Village Lake George ❑Burial Date Cemetery or Crematory El Entombment May 21, 2014 Pine View Crematorium Address ❑x Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold O Date Point of NTransportation Shipment a by Common Destination Carrier n Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number s: Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury,NY 12804 iiiii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above E Address It ILI • :: Permission is hereby granted to dispose of the human remains de cribed abo e as indicated. • Date Issued ',57 ///t/ Registrar of Vital Statistics ( j / (signet e) District Number 57c7 Place Lake George F- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z n � W Date of Disposition 'P( Place of Disposition 'l?r elovl/ gt`, 2 (address) W co 0 0 (section) (lot numbe(� (grave number) p Name of Sexton or Person .n Charge of Premises ti �fediiin" Z lease print) Signature Title CrleAMtit (over) DOH-1555(02/2004)