Loading...
Arnstein, Theodore A , 'R,NEW YORK STATE DEPARTMENT OF HEALTH S�b Vital Records Section Burial - Transit Permit Name First Middle Last Sex la Theodore Arnstein Male r=i.`: Date of Death Age If Veteran of U.S. Armed Forces, r' July 14, 2017 94 War or Dates .._...._. Place of Death Hospital, Institution or lit City, Town or Village Glens Falls Street Address Glens Falls Hospital #lst Manner of Death Undetermined Pending ❑X Natural Cause �Accident �Homicide n Suicide itt Circumstances Investigation Medical Certifier Name Title zizi Sadra A -Ghannad Address '' 100 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number RetE Number ,l:> City, Town or Village Glens Falls 5601 1 ❑Burial Date Cemetery or Crematory July 17, 2017 Pine View Crematorium ❑Entombment Address El Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed z ❑Removal and/or Held and/or Address H Hold N O Date Point of N ❑Transportation Shipment a by Common Destination Carrier n Disinterment Date Cemetery Address El Reinterment Date Cemetery Address 1.11Permit Issued to Registration Number ..f:<: Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Mii Address :ia 407 Bay Road, Queensbury, NY 12804 >': Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address E ::; Permission is hereby granted to dispose of the human remain described •bove as i dice ed. ini Date Issued 7 J 1/ Q%I Registrar of Vital Statistics i fir _ ".441, // Al /AN' (sig ature) :: District Number 5601 Place Glens Falls { H I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 7)Ih II) Place of Disposition fiu �-�� , gyeasioN., W (address) 0 (section) �°t number) (grave number) Z Name of Sexton or Person in Charg of Premises /ttjf J .{ Z /J� (plea a print) Signature �;�( Title (( (over) DOH-1555(02/2004)