Loading...
Hughes, Ronald # 43'j0 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ronald E. Hughes Male Date of Death Age If Veteran of U.S. Armed Forces, 4/22/2018 80 War or Dates IFS Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause n Accident E Homicide n Suicide ❑Undetermined n Pending Circumstances Investigation ui Medical Certifier Name Title CI Robert Love,MD Address 3 Irongate Center,Glens Falls,NY Death Certificate Filed District NumberRegister Number City, Town or Village C.,)L.,,,5 p,«}) .. I 907 ❑Burial Date Cemetery or Crematory ❑Entombment Address 24,2018 Pine View Crematorium Address ®Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed ZZ ri I—'Removal and/or Held and/or Address H Hold V) O Date Point of N ❑Transportation Shipment p by Common Destination Carrier _ ❑Disinterment Date Cemetery Address Ti Renterment Date Cemetery Address 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 ,I Remains are Shipped, If Other than Above Address t>L Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 4/ 25/2v iir Registrar of Vital Statistics 1, wYv\2 Wits (sign ture) District Number 5 60 f Place 6 S Fiit (1SJ IV - r I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z 6Date of Disposition gi3011( Place of Disposition c.v.., c W (address) Cl) O (section) /lot number)54\ (grave number) p Name of Sexton or Person in Charge of Premises ` Ill (pease print) Signature Title (9+441k (over) DOH-1555(02/2004)