Loading...
Bates, Gary I ' 1 3S NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Pe mit `;`. Name First Middle Last Sex Gary R. Bates Male : Date of Death Age If Veteran of U.S. Armed Forces, • , May 17,2018 80 War or Dates Korean :,; ; Place of Death Hospital, Institution or MI City, Town or Village Warrensburg Street Address 3679 Main St. Wl Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending " Circumstances Investigation m, Medical Certifier Name Title 4_, Anthony Petracca Jr. Address . ;3 Iron Gate Center,Glens Falls,NY 12801 , Death Certificate Filed District Number Register Number :` City, Town or Village Warrensburg 5660 ❑Burial Date Cemetery or Crematory May 21,2018 Pine View Crematory 0 Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold V) O Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address =,v± Permit Issued to Registration Number %2 Name of Funeral Home Alexander-Baker Funeral Home 00037 - Address 3809 Main Street,Warrensburg,NY 12885 M1 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 hu remains eScribed above as indicated. Date Issued Registrar of Vital Statists - -.— _J (signature) ... District Number 5660 Place Warrensburg I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition h t i I i$ Place of Disposition F.4,1)-• 4,t--- W (address) co ce (section) /A` (lot numb (grave number) Q Name of Sexton or Person in Charge of Pre ises IAA4.. Z (p ase pTlfit) W /� Signature /mot Title (over) DOH-1555 (02/2004)