Loading...
Arpaio, Pasquale NEW YORK STATE DEPARTMENT OF HEALTH 1 L N Si Vital Records Section Burial - Transit Permit LAI Name First Middle Last Sex Pasquale Thomas Arpaio Male al Date of Death Age If Veteran of U.S. Armed Forces, 06/12/2018 64 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Fails Hospital Manner of Death Natural Cause 0 Accident D Homicide 0 Suicide Undetermined �Pending ,714`4 Circumstances Investigation Medical Certifier Name Title z Scott Biasetti MD � ` Address , 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 294 gi- 52,04 ❑Burial Date Cemetery or Crematory 06/18/2018 Pine View Crematory ❑Entombment04 Address ®Cremation QueensburyTown, New York Date Place Removed Removal and/or Held and/or Address ,- Hold a. Date Point of 0 Transportation Shipment .„ by Common Destination Carrier ❑Disinterment Date Cemetery Address it A❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 ii Address Iff 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 06/13/2018 Registrar of Vital Statistics qg6ertA Curtis(Etectronica1 y Signed) (signature) District Number 5601 Place Glens Falls, New York ,r I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition trl Za ig Place of Disposition ,Qft,(J.,.,, ali-6- V .t (address) ,CY (section) NA (grave number) Name of Sexton or Person in Charge of Premises 51,tp' - tit number) k A (pleas pnnt) ' Signature A Title 's „,,,, (over) DOH-1555 (02/2004)