Loading...
Maney, Gerald JUL 1814UUb ub:SZP , 5184559144 page 1 -. ' - ? 33 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Amor Name First Middle Last Sex ,:,... _krald �. .�.. _ Mit 1 Mane Maip ,."f> ... .__, Date of Death y Age If Veteran of U.S.Armed Forces, July, 76,, 2006 i 76 War or Dates WWII —. . ..---..- ` Place of Death Hospital.Institution or ,, city,-414AMOW8tYik Al batty__,_•• Street Address St. Peters Hospital ',,, Manner of Death Q Natural Cause ❑Accident El Homicide 0 Suicide Q Undetermined •0 Pending M.i __.— —. _ Circumstances_ Investigation Medical Certifier Naive Title - ',, „- Seruio (tapisarda M.D. Address ;,. 7 Southwoods Blvd. Albany, New York „; Death Certificate Filed —_ District Number Register Number = CityXKd(JilUta MI • Albany 101 , Date XXXIX424/or Crematory OBurial _-Ju_y,•19, 2006 •_ •_ Fine View Crematory-! _ 0�1 Address Cremation Queensbury, .New York Date Place Removed Oa Removal and/or Held and/or Address — - — Hold Date Point of NTransportation _ Shipment 5 by Common Destination Carrier 0 Disinterment Date Cemetery Address 0 Reintannent Date Cemetery Address {s,. Permit Issued to j Registration Number Name of Funeral Home Maynard D. Baker Funeral Home - 1___ 01194 :r'>• Address 11 Lafayette Street__„Queensbjy, New York •-12894 . A.: Name of Funeral FirmMaking Disposition or to Whom 'tRemains are Shipped, if Other than Above- ..._. —. —. ._-_�. Address -� -- — : Permission is hereby granted to dispose of the human remains described above as indicated. f,. /Fa r; Date Issued 07/1 of n Registrar of Vital Statistic, s�!� — ¢ l/JYJ {signature) District Number 101 Place _ . I certify that the remains of the decedent identified abovo were disposed of in accordance with this permit on: ri W Date of Disposition .7-t`j- ti Place of Disposition f-'- i' 4: (t a lv,'Ito:- i tr. 2 -(address) w . ft) _ (section) 1 • (lo umber) (grave number) Name of Sexton or Person in Charge of Premises C T,a '�t..t tt` 1� j i (phrase print) Signature (� Title,— C~�' -, i (over) DOH-1555(9/98) NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit gii Name First Middle Last Sex Gerald Mitchell Maney I Ma1P Date of Death Age If Veteran of U.S. Armed Forces, July 18, 2006 76 War or Dates WWII Place of Death Hospital, Institution or 2 City, Aztoolamoto Albany Street Address St. Peters Hospital VA Manner of Death fj Natural Cause Ili Accident El Homicide El Suicide El Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title i0 Sergio Rapisarda M.D. Address 7 Southwoods Blvd. Albany, New York Death Certificate Filed District Number Register Number CitynalWaXAMt Albany 101 Date Ji XrXXy or Crematory —Burial July 19, 2006 Pine View Crematory Address X I Cremation Queensbury, New York _ Date Place Removed 0 n Removal and/or Held r- and/or Address Hold O Date Point of NE Transportation Shipment • 0 by Common Destination Carrier . U Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number » Name of Funeral Home Maynard D. Baker Funeral Home i 01194 1 ':. Address iiM 11 Lafayette Street Queensbury, New York 12804 cLilili Name of Funeral Firm Making Disposition or to Whom !w" Remains are Shipped, If Other than Above 14.1 Address ig fX Permission is hereby granted to dispose of the human remains described above as indicated. ai Date Issued 07/18/2006 Registrar of Vital Statistics � �G►� - '-/' /t v (signature) District Number 101 Place I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: EDate of Disposition Place of Disposition w (address) U) CC (section) (lot number) (grave number) AName of Sexton or Person in Charge of Premises z (please print) W Signature Title (over) DOH-1555 (9/98)