Loading...
Degnan, Rodney NEW YORK STATE DEPARTMENT OF HEALTH e . A # Lilo Vital Records Section Burial - Transit Permit Name First Middle Last Sex Rodney Michael Degnan Male Date of Death Age If Veteran of U.S. Armed Forces, Sept. 15, 2012 39 yrs. War or Dates no Place of Death Hospital, Institution or City, Town or Village So. Glens Falls Street Address Clear View Motel Manner of Death❑Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ®Pending ill Circumstances Investigation tu Medical Certifier Name Title 0 Michael Sikirica MD. Address 50 Broad St. , Waterf c� NY. Death Certificate Filed District Number Register Number City, Town or Village So. Glens Falls 'i5ay / / El Burial Date Cemetery or Crematory Sept. 17, 2012 PineView Crematorium li❑Entombment Address iii x Cremation Town of Queensbury, NY. aid Date Place R(lid Z ❑Removal and/or Held and/or Address i= Hold Date Point of i0 Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Mason Funeral Home, 18 George St. Registration Number »> Name of Funeral Home 01117 Address Fort Ann, NY. 12827 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address tt Permission is hereby granted to dispose of the human re in described o e as indicateee9 Date Issued 0 9/1 7/1 2 Registrar of Vital Statistics f1/C/l (signature) District Number 1-45-ag Place Village of So. Glens Falls, NY. 12803 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k IU Date of Disposition 1- 11-11, Place of Disposition 121...LL) C t ." (addres t) iti CO CC (section) 4.4 (lot bet) (grave number) Name of Sexton or Person in Charg of Premises �'�} � °'' 2 (please print) ta Signature _____4) Title C2+rm V0(t_ (over) DOH-1555 (02/2004)