Loading...
Harrington, Anthony NEW YORK STATE DEPARTMENT OF HEALTH -.4:t—ZZ ) Vital Records Section s Burial - Transit Permit Name First Middle Last Sex ANTHONY ROGF,R HHRRING'LDN male Date of Death Age If Veteran of U.S. Armed Forces, F May 29, 2013 52 War or Dates _0_ WPlace of Death Hospital, Institution or City,xlmoogroimatoc Glens Falls Street Address Glens Falls Hospital 0 Manner of Death 0 Natural Cause Ill Accident 0 Homicide OSuicide 0 Undetermined ❑ Pending W Circumstances Investigation U Medical Certifier Name Title W Joseph Mihindu, MD d Address Glens Falls, NY 46, Death Certificate Filed District Number Register Number R City, Glens Falls `5' / Date Cemetery or Crematory [' Burial May 31 , 2013 Pine View Crematorium Address Cremation 2 Tn of Queensbury, NY Date Place Removed 0 0 Removal and/or Held - and/or Address • Hold Date Point of 0El Transportation Shipment d by Common Destination 0 Carrier Date Cemetery Address a Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to - Registration Number Name of Funeral Home ( rleton Funeral Home, Inc. 00281 Address 68 Main St., Hudson Falls, NY 12801 — Name of Funeral Firm Making Disposition or to Whom ix Remains are Shipped, If Other than Above dAddress Permission is herebygranted to dispose of the human remains descr� ed a pas i joe,/ -d. Date Issued j�.S 3r/20#3 Registrar of Vital Statistics (signature) District Number 5601 Place City of Clcns Fallc, NY I- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 013i 0 Place of DispositionC ii— 2 (address) IV dt (section) (I numb ) (grave number) Name of Sexton or Person in Charge of Premises ,,,,+, Jer,u4 2 W ,J'7 - (please print) Signature if Title (" yA T