Loading...
Garuccio, Andrew NEW YORK STATE DEPARTMENT OF HEALTH if - I, �1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex 'rr�, Andrew F. Garuccio Male f Date of Death Age If Veteran of U.S. Armed Forces, May 6, 2013 69 War or Dates Place of Death Hospital, Institution or 'I City, Town or Village Queensbury Street Address 8 Old Forge Road Ut Manner of Death j Natural Cause ❑Accident ❑Homicide n Suicide Undetermined Pending Circumstances Investigation iMedical Certifier Name Title 1' Robert Reeves,MD Address 3 Irongate Center,Glens Falls,NY 12801 i..::<:;: Death Certificate Filed District Number Register Number City, Town or Village Queensbury,NY 5657 (O / El Burial Date Cemetery or Crematory May 8, 2013 Pine View Crematory ❑Entombment Address ❑X Cremation Quaker Road, Queensbury, NY Date Place Removed OZ ❑Removal and/or Held and/or Address F" Hold W O Date Point of u) Transportation Shipment p by Common Destination Carrier ❑Disinterment Date Cemetery Address El Reinterment Date Cemetery Address .'::: Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 { r Address 53 Quaker Road, Queensbury,NY 12804 r Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby g dispose to dis ose of the human re ins described ab as indicated. Date Issued 5- 9 —, 6‘.3 Registrar of Vital Statistics (sIgnatur District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: C ill Date of Disposition �-�-0 Place of Disposition F irJ +✓ W (address) Cl) re (section) (lot mber) (grave number) pName of Sexton or Perso in Charge of Premises hr�s �Q ' IZ (pl se print) Signature Title Ci iww}('�Q` (over) DOH-1555(02/2004)