Loading...
Zurita, Libio 51 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit I Name First Middle Last Sex Libio Leon Zurita male Date of Death Age If Veteran of U.S. Armed Forces, 12/03/1999 52 War or Dates n/a Place of Death Hospital, Institution or City, T6vmYot-x\AV.,q c Glens Falls Street Address 206 Maple St. , Apt. C Manner of Death❑Natural Cause ❑Accident ❑Homicide Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Christopher D. Hoy, MD Address 102 Park St. , Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Tt4vVt4ix Glens Falls 5601 Date Cemetery or Crematory ❑Burial 12/06/1999 Pine View Crematory ®Cremation AddressQuaker Road, Queensbury,NY 12804 Date ----7Place Removed 8 ❑Removal and/or Held and/or Address Hold Q Date Point of N ❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01594 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is here y ranted to dispose of the human remains described above as' is ted. Date Issued (o Registrar of Vital Statistics �- (signature) District Number S�(o0/ Place certify that the remains of the decedent identified above were disposed of in accordance with this permit on: z Date of Disposition t�- - Place of Disposition ]� ` lY r d t,J (,) �� 0 RIO� (address) N >l (section) (lot number) (grave number) OName of Sexton or Person in Charge of Premises �p (A (z!j �fZAll�� g (please print) Wii Signature Title CLA DOH-1555 (10/89) p. 1 of 2 VS-61