Loading...
Nigro Jr, Michael NEW YORK STATE DEPARTMENT OF HEALTH 661 Vital Records Section t . , Burial - Transit Permit Name First Middle Last Sex Michael Nigro Jr Male Date of Death Age If Veteran of U.S. Armed Forces, 12/25/2012 R1 years War or Dates Army t Place of Death Hospital, Institution or IZ City, To tigti) Street Address t �'�j`X X Glens Falls Glens Falls Hospital ri Manner o- eat &](Natural Cause ❑Accident ❑Homicide ❑Suicide 0 Undetermined ❑Pending Circumstances Investigation W Medical Certifier Name Title Q Joseph C Mihinda M D Address 20 Murray Street Glens Falls, N Y 12801 Death Certificate Filed District Number Register Number City, TowVillestxX Glens Falls sAn1 598 CI Burial Date Cemetery or Crematory ['Entombment 12/31/2012 Pine View Crematnriiim Address }JCjemation Oueenshury, NY 12804 Date Place Removed Z Removal and/or Held 01-1 and/or Address CO Hold 0 Date Point of N ❑Transportation Shipment G by Common Destination . Carrier •Date Cemetery Address ❑Disinterment ❑Reinterment Date Cemetery Address Permit Issued to • Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road Queensbury, Ny 12804 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above 2 Address 0 LU O. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 12/28/2012 Registrar of Vital Statistics tA-3 signaturev ) District Number Place 561)1 Glens Falls; V " I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: t la Date of Disposition I--3-4 Place of Disposition •P,4,0,w, C to r►in-.- a „ I,� (address) tO CC (section) (lot number) (grave number) a 5- 0 Name of Sexton or Person in Charge of Premises r� chti lease print) ,,i._____ Signature - Title Gel +''+9TOit (over) DOH-1555 (02/2004)