Loading...
Getz, Alfred -z64 NEW YORK STATE DEPARTMENT OF HFAI-T,;., Vital Records Section Burial - Transit Permit ;s. Name First Middle Last Sex Alfred S. Getz Male Date of Death Age If Veteran of U.S. Armed Forces, April 6, 2016 87 War or Dates Place of Death Hospital, Institution or A . City, Town or Village Glens Falls Street Address Glens Falls Hospital 214 Manner of Death Natural Cause Accident Li Homicide ❑Suicide Undetermined Pending 111 Circumstances Investigation w Medical Certifier Name Title 0. Aqueel Gillani Dr. Address 102 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Register Number ��� City, Town or Village ❑Burial Date Cemetery or Crematory April 7, 2016 Pine View Crematorium ❑Entombment Address ❑x Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address H Hold Cl) Q Date Point of Nn Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number >< Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road,Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 1 Address US CU Permission is hereby granted to dispose of the human Emains des ibed ab as indicat d. Date Issued 0 (17 /(� Registrar of Vital Statistics Q7- �-e- s/`-e ( ignature) District Number ,n24,6 / Place %—,d Ca;-E4 I certify that the remains of the decedent identified above were disposed of in accordance ith this permit on: tu Date of Disposition MM. Place of Disposition Zo., Lttivr ,r•i W (address) Cl) a' (section) (lot number) (grave number) QName of Sexton or Person in Charge of P mises L�,f. sG Z tu al se p(ple rint) Signature fr Title [( U40- (over) DOH-1555(02/2004)