Loading...
Savitz, Simeon NEW YORK STATE DEPARTMENT OF HEALTH IU1i Vital Records Section .- % Burial - Transit Permit Name First Middle Last Sex Simeon Savitz Male Date of Death Age If Veteran of U.S. Armed Forces, February 16, 2012 84 War or Dates t~- Place of Death Hospital, Institution or ;Z City, Town or Village Glens Falls Street Address Glens Falls Hospital pManner of Death ✓ Natural Cause Accident n Homicide Suicide Undetermined Pending U1 Circumstances Investigation w Medical Certifier Name Title 0 �-_, osep�( C pi 4I1bu ML . — Address-20 Ptca -A Si-. qt , �y. 17,364 fi District Number Register Number : Death Certificate Filed g City, Town or Village Glens Falls 5601 l -, ❑Burial Date Cemetery or Crematory February 20, 2012 Pine View Crematorium ❑Entombment Address ®Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held H and/or Address N Hold 0 a. Date Point of WI I Transportation Shipment c by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to ! Registratio~er Name of Funeral Home Regan& Denny Funeral Home 53rirom ualcer Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom 1. Remains are Shipped, If Other than Above 2 Address Permission is herranted to dispose of the human emains describe above as in„icate•. e by p Date Issued ,e3c9 egistrar of Vital Statistics 67 ...(L.,0-L ,,/ ,. a(2)"L (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w f.Date of Disposition 2 L 7O Place of Disposition ,�bwJ Co �cft,_ 2 1 (address) W U) CL (section) (lot nu�r) (grave number) o Name of Sexton or Pers n in Charg of P_ remises ` � }(,, �- J 1,4k- Z (please print) W Signature Title aE.m -reit (over) nnl-1_1 ccg(n9/9nnd\