Loading...
Turula, Allen F I/ yo 2 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Allen Alfred Turula Male .:, Date of Death Age If Veteran of U.S. Armed Forces, May 22,2017 90 War or Dates World War H Place of Death Hospital, Institution or }v City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death ❑X Natural Cause Accident n Homicide n Suicide ❑Undetermined Pending Circumstances Investigation , Medical Certifier Name Title Susanne Rayeski Address 100 Park Street,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number la City, Town or Village Glens Falls 5601 2-S LI ❑Burial Date Cemetery or Crematory ❑Entombment May 25, 2017 Pine View Crematorium Address ❑x Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed Z n Removal and/or Held and/or Address H Hold O Date Point of co n Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number 4Name of Funeral Home Regan Denny Stafford Funeral Home 01443 „ Address f 53 Quaker Road, Queensbury,NY 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 aas iindicated. Date Issued 5 f Z 1l i -7 Registrar of Vital Statistics P , �c-"'1 ' ".4l1" (sig ature) • P District Number 5601 Place Glens Fall t\l V I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition 5/2S J n Place of Disposition , ,,,,i erirm d,. - W (address) N re (section) C ,.,� (lot number) (grave number) 0p Name of Sexton or Person in Charge of Premises _ d ,n ' Z (f ase print) Lt.! /,Signature C,( 1.___ Title 1;41}CPiL (over) DOH-1555(02/2004)