Loading...
Varney, Dale NEW YORK STATE DEPARTMENT OF HEALTHt. ��� Vital Records Section Burial - Transit Permit Name First Middle Last Sex Dale J. Varney Male Date of Death Age If Veteran of U.S. Armed Forces, July 23, 2012 61 War or Dates '9 Place of Death Hospital, Institution or City, Town or Village South Glens Falls 1 Street Address 20 Circle Dr. ciManner of Death n Natural Cause _Accident n Homicide X Suicide Undetermined Pending i3 Circumstances Investigation u Medical Certifier Name Title Cl. Michael Sikirica,MD Address Saratoga Medical County Coroner Death Certificate Filed District Number Register Number City, Town or Village South Glens Falls 71 ❑Burial Date Cemetery or Crematory July 25, 2012 Pine View Crematorium ❑Entombment Address ❑X Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold co O I Date Point of N Transportation Shipment 6 by Common Destination Carrier _ n Disinterment Date Cemetery Address pi Reinterment Date Cemetery Address N' Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01444 Address 94 Saratoga Avenue, South Glens Falls, NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above X Address dG U Permission is hereby grant to i P se of the human rem ' s described above a indicated. Date Issued °7�/ Registrar of Vital Statistics ex_12_,.... (signature) District Number /74‘... c2 y Place South Glens Falls i 1 (1 1 03 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition -i_Z` �f, -j2 Place of Disposition Mtki.4 Cri-gforow- W (address) CO O (section) if r (lot number)oi (grave number) p• Name of Sexton or Person in Charge of Premises thfr rr t •.4If Z (please print) W Signature al?L Title ON@MAToll. (over) DOH-1555(02/2004)