Loading...
Demeo, Joseph # a30 NEW YORK STATE DEPARTMENT OF HEALTH 4-- (N-j Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joseph J Demeo Male Date of Death Age If Veteran of U.S. Armed Forces, 04/05/2014 94 years War or Dates Navy } a of Death Hospital, Institution or City, Towrxgll.. Glens Falls Street Address Park St Glens Falls, N Y Ili0 ner of Death k Natural Cause ❑Accident ❑Homicide 0 Suicide ❑Undetermined Pending Circumstances Investigation ILI Medical Certifier Name Title Q Craig A Emblidge M D Address 3 Irongate Plaza Glens Falls, N Y th Certificate Filed District Number Register Number City Towr c ll OO( Glens Falls 5601 173 urial Date Cemetery or Crematory Entombment 04/08/2014 Pine View Cemetery Address Coemation Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 2,I—land/or Address N} Hold 0 Date Point of cch 0 Transportation Shipment 0 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date " Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 10441 Address South Glens Falls, NY Name of Funeral Firm Making Disposition or to Whom } . Remains are Shipped, If Other than Above ;2 Address Cr W Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 04/07/2014 Registrar of Vital Statistics 1 Ck&. (signat District Number 5601 Place Glens Falls) XI 7 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: t ILI Date of Disposition 4/9 iIt Place of Disposition ,it,Uu.,, 6 ,,tr;.--. 12 (address) U) CC (section) /4 (lot number) (grave number) Name of Sexton or Pers in Charg of Premises "f'#°/!L St++,.44 Zr I (please print) Signature �1.._ Title COEivitIlat (over) DOH-1555 (02/2004)