Loading...
Armstrong, Sr. Gregory s 4 3s3 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gregory L. Armstrong,Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, July 11,2011 56 War or Dates .. Place of Death Hospital, Institution or 'Z City, Town or Village Schroon Street Address 300 Severance Road p Manner of Death l)[(Natural Cause Accident Homicide ( I Suicide Undetermined Pending tit II`"' Circumstances Investigation iii G Medical Certifier Name Title Joseph Schwerman Address HHI-IN,Schroon Lake,NY 12870 Death Certificate i ed District Number/ � I Register 9Jumber City, Town or Village Schroon Lake ! ❑Burial Date Cemetery or Crematory El Entombment July 13,2011 Pine View Crematory Address ❑X Cremation Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O and/or ; Address Hold O Date Point of wTransportation 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 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom i- Remains are Shipped, If Other than Above 2 Address tY w AM a Permission is he by ranted to dispose of the human r s describe erove as indicated. Date Issued r/3 /� Registrar of Vital Statistics ,'_ / - y IA _,. , (signature) District Number 457,3 Place Schroon Lake H I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z tu Date of Disposition ' lc-I t Place of Disposition fntt) j Cc q to ak- (address) Ili U) Ce (section) (lot nupzber) (grave number) pName of Sexton or P son in Char a of Premises r,3 N.fL Z „ (please punt) W g 1 Cie L Si nature Title NI VTOL (over) DOH-1555 (02/2004)