Loading...
Kasal, Charles NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Charles A. Kasai Male Date of Death Age If Veteran of U.S. Armed Forces, r May 21,2016 65 War or Dates Place of Death Hospital, Institution or • City, Town or Village Hague Street Address 20 Silver Bay Road tit °0 Manner of Death Undetermined Pending X Natural Cause Accident Homicide Suicide W. Circumstances Investigation w1 Medical Certifier Name Title 3; Ageel A.Gillani a Address 102 Park St.,Glens Falls,NY 12801 Death Certificate Filed District Number _ Register Number City, Town or Village 5-( . ❑Burial Date Cemetery or Crematory May 24,2016 Pine View Crematory ElEntombment Address ❑x Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held O and/or Address H Hold N O Date Point of N I !Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 1 Permit Issued to Registration Number 1 Name of Funeral Home Alexander-Baker Funeral Home 00037 I Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above ; . Address l tom: ._, Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 512'1- \InI tQRegistrar of Vital Statistic t'1 1 n (signet e) District Number Place I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 517s-hi, Place of Disposition f4.L.., C onti 2 (address) W N IX (section) �y (lot numb (grave number) Q Name of Sexton or Person in Charge of Premises GLaAti tcry Z (please print) W Signature 4-1 Title Wen tpk, (over) DOH-1555 (02/2004)