Loading...
Randall, Timothy # lit NEW YORK STATE DEPARTMENT OF HEALTH , . Vital Records Section Burial - Transit Permit -v u_ Name First Middle Last Sex Timothy A. Randall Male ¢AT, -: Date of Death Age If Veteran of U.S. Armed Forces, `=s°` April 1,2011 62 War or Dates ` Place of Death Hospital, Institution or Qa City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death ' Natural Cause Accident I I Homicide n Suicide Undetermined Pending Ill Circumstances Investigation tit Medical Certifier Name Title : John Stoutenberg Address Ear, 102 Park Street,Glens Falls,NY 12801 tsc Death Certificate Filed District Number Register Number ,, City, Town or Village Glens Falls 5601 �L' j ❑Burial Date Cemetery or Crematory April 4,2011 Pine View Crematory ❑Entombment Address ®Cremation Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N O Date Point of NU Transportation Shipment p by Common Destination _ Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address _--'', Permit Issued to Registration Number :1:., Name of Funeral Home Alexander-Baker Funeral Home 00035 Address a 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address tht Permission is her by granted to dispose of the huma remains described aboveov as i dicat d. Date Issued Q// Registrar of Vital Statistics �.Q�_�`.� J C2/`.C._. (signature) Fg x; District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above ere disposed of in accordance with this permit on: W Date of Disposition L) L-11 Place of Disposition Pik.,U,,�, CainAt 0 tOf�a (address) W CO Ce (section) (lot num ) (grave number) Op Name of Sexton or Per on in Charge of Premises a,r,sigi e ntw(t Z I (please print) W Signature t1 /La_._ Title C115hI1}1 O1<- I (over) DOH-1555 (02/2004)