Loading...
Nelson Jr, Arnold NEW YORK STATE DEPARTMENT OF HEALTH r Vital Records Section Burial - Transit Permit Name First Middle Last Sex Arnold G. Nelson,Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, November 26,2016 74 War or Dates 61-64 Place of Death Hospital, Institution or Z' City, Town or Village Glens Falls Street Address Glens Falls Hospital pManner of Death X Natural Cause Accident Homicide Suicide n Undetermined Pending in Circumstances Investigation iu• Medical Certifier Name Title Howard E. Silverberg Address 100 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number Regicber City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory November 28,2016 Pine View Crematory 0 Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address F' Hold Cl) O Date Point of O. • Transportation Shipment a by Common Destination Carrier Li 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 I= Remains are Shipped, If Other than Above X Address Ct Q. Permission is here: granted to dispose of the human emains described• bove as i, i ted. Date Issued (( FARi �U�(o Registrar of Vital Statistics CI_,(;p (signature) District Number , ---/0 > i Place 7 C__J� . I I certify that the remains of the decedent identified above w e disposed of in accordance wi//h this permit on: iti• Date of Disposition 1112gJIb Place of Disposition f ftJitM Ct; ateYl 1 2 (address) CO O (section) A (lot number) (grave number) pName of Sexton or Person in Charge of Premises /AfA r 3041t'Lf `Z r (phase print) Signature et y' r Title air MOM (over) DOH-1555 (02/2004)