Loading...
Alkes, Isaac NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit • f Name First Middle Last Sex }• 0 Isaac Alkes Male Date of Death Age If Veteran of U.S. Armed Forces, t% February 3, 2013 94 War or Dates World War II f Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Ti Natural Cause Accident ❑Homicide Suicide Undetermined Pending Circumstances Investigation %'. Medical Certifier Name Title F. Scott Biasetti Dr "' Address 100 Park St.,Glens Falls,NY 12801 r Death Certificate Filed District Number Regi;teLNumber ;,i City, Town or Village Glens Falls 5601 `/"11(� 0 Burial Date Cemetery or Crematory February 5, 2013 Shaaray Tefila ❑Entombment Address 0 Cremation Media Drive, Queensbury, NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address .' Hold Cl) O Date Point of NU Transportation 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 Remains are Shipped, If Other than Above Address 5 Permission is hereby granted to dispose of the human remains described above as indicated. ',..N Date Issued 2 /y/ /3 Registrar of Vital Statistics W W • ` (sign re) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z tu \1 Date of Dispositiortj' ' Place of Disposition �cur(�.�G� (�( (�'��j (address) W U) CL (section) (lot number) (grave number) QName of Sexton or Person in Charge of Premises Z (please print) W Signature —^( '' Title (y J c_C.. .d`J(e. r_ (over) DOH-1555(02/2004)