Loading...
White, Gerald NEW YORK STATE DEPARTMENT OF HEAL14H r ' yij Vital Records Section Burial - Transit P'ermi t Name First Middle Last Sex Gerald A. White Male Date of Death Age If Veteran of U.S. Armed Forces, June 27, 2017 67 yrs. War or Dates n/a 1- Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital • Manner of Death®Natural Cause D Accident ❑Homicide ❑Suicide El❑Undetermined Pending Circumstances Investigation W Medical Certifier Name Title G: Paul Bachman MD. Address Death Certificate Filetl7 Sycamore, QueensbEiisi i6t I urrfbel. 2804 Register Number City, Town or Village Glens Falls 5601 _? 56 0Burial Date Cemetery or Crematory Address ®Cremation Queensbury, NY. 12804 Date Place Removed Removal and/or Held and/or Address Y L.! Hold + 0 Date Point of Q Transportation Shipment d by Common Destination Carrier ___ _ 1:11Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Mason Funeral Home 01 1 1 7 Address 18 George St. , PO. Box 277, Fort Ann, NY. 12827 Name of Funeral Firm Making Disposition or to Whom 1- Remains are Shipped, If Other than Above '„ Address ir lei Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 6/29/201 7 Registrar of Vital Statistics u jou4yNsa_ t./�'�°.<4,t (signature) District Number 5601 Place City of Glens Falls, NY. 1— I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition (o l in Place of Disposition .Pie .,i 6.44,r'r.•.. (address) tii VI CC (section) /'/ (lot number) (grave number) • Name of Sexton or Person in Charge of P emises G4• S►'"�lll *fir /J, ( lease print) Signature I.r( tit.( Title C(4Mt Pit (over) DOH-1555 (02/2004)