Loading...
Ernst Jr, Randolph f , t t7 NEW YORK STATE DEPARTMENT OF HEALTH ` � Vital Records Section Burial - Transit Permit Name First Middle Last Sex Randol h G. Ernst,Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 09/25/2016 79 War or Dates n/a '. Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause n Accident n Homicide Suicide n Undetermined Pending Circumstances Investigation Medical Certifier Name Title Hayed Sidiori MD Address ;. 100 Park Avenue,Glens Falls NY 12801 ,:, Death Certificate Filed District Number Reg'st tuber City, Town or Village�� Y 9 Glens Falls 5601 ❑Burial Date Cemetery or Crematory Entombment 09/27/2016 Pine View Crematory Address i Cremation Quaker Road, Queensbury, NY Z Date Place Removed 0 Removal and/or Held t`= and/or Address (7) Hold a Date Point of N n Transportation Shipment G by Common Destination _ Carrier n Disinterment Date Cemetery Address n Reinterment Date Cemetery Address { Permit Issued to Registration Number VName of Funeral Home Regan Denny Stafford Funeral Home 01443 Address v 53 Quaker Road,Queensbury,NY 12804 .. Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. 1 ,:•r.r ,. Date Issued /'�Z � ,� ( Registrar of Vital Statistics ( �-,� j1�y� (A) r (signat re) ij District Number 5 60( Place Glens Falls, ck) I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 11 Nib, Place of Disposition ,u,Oth.) 10mtlorio- W (address) co re 0 (section) 7l (lot number) (grave number) pp Name of Sexton or Person in Charge of Premises `Arstp lai —J9444 'Z rplease print) Signature £ 1 Title C'VEi iilie (over) nnN_1 cRc(n9/9nna\