Loading...
Baker Sr, Glenn NEW YORK STATE DEPARTMENT OF HEALTH ! - � $ 3a1 Vital Records Section v Burial - Transit Permit q;, Name First Middle Last Sex Glenn F: 3 Baker, Sr. Male A Date of Death Age If Veteran of U.S. Armed Forces, Y April 18,2017 78 War or Dates ix� Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital -c( Manner of Death X Natural Cause Accident n Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Address Death Certificate Filed District Number Register Number .,;.;1 City, Town or Village b 0 1 2.3 p ❑Burial Date Cemetery or Crematory April 20,2017 Pine View Crematory ❑Entombment Address ❑x Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held 0 and/or Address ' Hold Cl) p Date Point of gj 1 I Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address -f Permit Issued to Registration Number ,-s� Name of Funeral Home Alexander-Baker Funeral Home 00037 Address ',, R 3809 Main Street,Warrensburg,NY 12885 :. Name of Funeral Firm Making Disposition or to Whom } ' Remains are Shipped, If Other than Above ;ems Address it 1117. Permission is hereby granted to dispose of the human remains described above as indicated. A Date Issued Li 1 Z 1 1 7 Registrar of Vital Statistics W--A-A--stlArd— ,:,,x, (signature) :;:` District Number 56 0 ( Place C (Q/V-\S ca \ ' S/ v I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 'lizi in Place of Disposition {?ntki,zw (mime o K_.. W (address) CO CY (section) ,,i (lot number) (grave number) G Name of Sexton or Person in Charge of Premises / itr!5 ,Sii1Apr / Z / (plea a print) ILI Signature l .41 Title `RWA (over) DOH-1555 (02/2004)