Loading...
Roth, Gordon NEW YORK STATE DEPARTMENT OF HEALTH- Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gordon Roth Male Date of Death Age If Veteran of U.S. Armed Forces, August 5,2013 90 War or Dates ((S W t. Place of Death Hospital, Institutidn or Z City, Town or Village Glens Falls Street Address -Glens Falls Hospital pManner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide n Undetermined n Pending Circumstances Investigation W Medical Certifier Name Title Shahid Ahmed Address 100 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number Registerllumber City,Town or Village Glens Falls 5601 ®Burial Date Cemetery or Crematory August 8,2013 Shaaray Tefila ❑Entombment Address ❑Cremation Main Street,Queensbury,NY 12804 Date Place Removed G ❑Removal and/or Held and/or Address H Hold N 0 Date Point of N ElTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address (]Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above Address Permission is he eby granted to dispose of the human remains described above as indicated. Date Issued ?9l3 Registrar of Vital Statistics (signature). District Number 5601 PlaCe Glens Falls l/ty 4,1- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: wDate of Disposition _2 Place of Disposition 3r Gam. W � (address) CO c (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises ,i5 ir._--.. L'r -(7 Z (please print) W Signature Title ju.- ((/Wr f (over) DOH-1555(02/2004)