Loading...
Finocchio, Cosmo -iVn& NEW YORK STATE DEPARTMENT OF HEAL 2-7 ` Vital Records Section Burial - Transit Permit :; Name First Middle Last Sex ` :: Cosmo S Finocchio Male Date of Death Age If Veteran of U.S. Armed Forces, April 26, 2014 44 War or Dates °� Place of Death i Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death I XI Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation r�> Medical Certifier Name Title Suzanne Rayeski Dr. ::. 2, Address ':,. 3767 Main Street,Warrensburg,NY 12885 ' :r Death Certificate Filed District Number:1 Registgr Nupber City, Town or Village Glens Falls 5601 '� ❑Burial Date Cemetery or Crematory Entombment April 30, 2014 Pine View Crematory Address ❑x Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address F Hold N O Date Point of cTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address rv� Permit Issued to Registration Number tx :. Name of Funeral Home Regan Denny Stafford Funeral Home 01443 ir; Address ::ra: 53 Quaker Road, Queensbury, NY 12804 '::::r Name of Funeral Firm Making Disposition or to Whom it Remains are Shipped, If Other than Above Address r ram.• Permission is hereby granted to dispose of the human remains described above as indicated. x-:: Date Issued `i l ''..-(Ni1!L/ Registrar of Vital Statistics w (-0 '-.?:: (s gnature) c:;• � 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: w Date of Disposition q-30-11,1 Place of Disposition awN %t) CV/01 f 2 (address) W U) g (section) (lot (grave number) ca• Name of Sexton or erson in Charge of Premises Z /��`�(please print) W C 14 Signature Title ittp I kS_C _ (over) DOH-1555(02/2004)