Loading...
Burlingame, Reginald NEW YORK STATE DEPARTMENT OF HEALTH 2 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Reginald Burlingame Male Date of Death 1 Age ! If Veteran of U.S. Armed Forces, January 28, 2012 ; 61 War or Dates F- Place of Death I Hospital, Institution or Z City, Town or Village Queensbury Street Address 100 Cronin Road tp Manner of Death qNatural Cause Accident I I Homicide Suicide Undetermined Pending �` Circumstances Investigation w Medical Certifier Name Title G Paul Bachman,Coroner Address Warrensburg,NY Death Certificate Filed District Number Register Number City, Town or Village Queensbury,NY 5657 II ❑Burial Date i Cemetery or Crematory January 27, 2012 Pine View Crematory ❑Entombment Address El Cremation Quaker Road, Queensbury, NY 12804 Date I Place Removed Z Removal I and/or Held and/or Address H Hold u) 0 Date ' Point of N 1 I Transportation I Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date I Cemetery Address I Permit Issued to 1 Registration Number Name of Funeral Home Regan & Denny Funeral Home 1 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom M' Remains are Shipped, If Other than Above 2 Address QL ILI Q` Permission is hereby granted to dispose of the human remai s described above indicated. Date Issued I ',1D. ) r,),00- Registrar of Vital Statistics G , \ (signature) District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance lwith this permit on: W Date of Disposition 2/7 fit Place of Disposition PIN U C�. T ur,,,, 2 (address' W N CL (section) (lot nu'per) (grave number) pName of Sexton or Person in Charge of Premises t�s4 -{ Si itt Z (please print) W Signature Title (124111.10t (over) DOH-1555(02/2004)