Loading...
Belenki, Emmanuil A IA 2_ NEW YORK STATE DEPARTMENT OF HEALTH o l Vital Records Section Burial - Transit Permit r;.; Name First Middle Last Sex ...'. Emmanuil Belenki Male Y'; Date of Death Age If Veteran of U.S. Armed Forces, ', October 29, 2014 90 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address Stanton Nursing & Rehab Centre Manner of Death — Undetermined Pending XI Natural Cause Accident I 1 Homicide Suicide Circumstances Investigation Medical Certifier Name Title Bernardo R.Villajuan Dr. `�r Address r; 88 Broad St, Glens Falls,NY 12804 ii. Death Certificate Filed District Number Register Number ki City, Town or Village Town of Queensbury 5657 t 43 0 Burial Date Cemetery or Crematory October 30, 2014 Pine View Crematorium ❑Entombment Address Ox Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address F_- Hold N` p Date Point of NTransportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address Reinterment Date Cemetery Address r` Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 :' Address •1 53 Quaker Road, Queensbury,NY 12804 { 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 r 'n de. -d •boy- asp.icated. .!.. Date Issued 10 —�bi4-Registrar of Vital Statistics ,(,�,� 4, .. Nr. sign. e : ; District Number 5657 Place Town of Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition AAA Place of Disposition eg. (I . Crt 0r4,.•... W' (address) N 0 (section) dir,s (lot number) (grave number) p` Name of Sexton or Person 'n Charge of Premises ��ordir Z ( 1:aase print) W Signature `l Title Ct26;14492.... (over) DOH-1555(02/2004)