Loading...
Langworthy, Roger NEW YORK STATE DEPARTMENT OF HEALTH j � I Vital Records Section Burial - Transit Permit • ' Name First Middle Last Sex Roger Emmett Langworthy Male Date of Death Age If Veteran of U.S. Armed Forces, February 20,2017 76 War or Dates :• Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Undetermined Pending X Natural Cause Accident Homicide Suicide At Circumstances Investigation W Medical Certifier Name Title E0. Address Death Certificate Filed District Number Register N •, •er City, Town or Village Glens Falls 5601 1 \ 11 ❑Burial Date Cemetery or Crematory February 21,2017 Pine View Crematory El Entorrbment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) O Date Point of N Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number ,, Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street, Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom 1,. Remains are Shipped, If Other than Above 1; Address ms'. Permission is hereby granted to dispose of the human emains d scribed a ove as indicted. Date Issued - Registrar of Vital Statistics L ,ir`� 4- District (sig Number o X_�� "mi Place r ,,*,.„ l I certify that the remains of the decedent identified above were disposed of in accot 7-/ ance with this permit on: W Date of Disposition °z/ttji7 Place of Disposition ,n;u,,.,,. 6finatc.^.4,., 2 (address) W CO tY (section) f (lot number) ` (grave number) pp Name of Sexton or Person in Charge of remises I ittls i" Sbnnlit Z (pse print) w Signature �� Title in IMPQ (over) DOH-1555 (02/2004)