Loading...
Daniels, Alfred NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Alfred Beecher Daniels Male Date of Death Age If Veteran of U.S. Armed Forces, 03/29/2018 91 Years War or Dates 1944-1945 Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title <.. Asim Chaudry MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 165 OBurial Date Cemetery or Crematory 04/02/2018 Pine View Crematory OEntombment-Address ®Cremation Queensbury Town, New York Date Place Removed I—IRemoval and/or Held and/or Address Hold Date Point of O Transportation _ Shipment by Common Destination Carrier O Disinterment Date Cemetery Address O Reinterment Date Cemetery Address ``, Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 04/02/2018 Registrar of Vital Statistics Rp6ert)Curtis(f(ectronically Signed) (signature) District Number 5601 Place xt Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 41 It I Place of Disposition (address) r.- (section) E (lot number) (grave number) Name of Sexton or Person in Charge of P emises n ( lease prin) "14- Signature Title Wool treN (over) DOH-1555 (02/2004)