Loading...
Baker, Donald NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Donald E. Baker Male Date of Death Age If Veteran of U.S. Armed Forces, September 30,2016 74 War or Dates Vietnam t.': Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death I XI Natural Cause Accident Homicide Suicide Undetermined Pending la Circumstances Investigation W° Medical Certifier Name Title IA Kamal -? Address �_] ,Glens Falls,NY 12801 : . Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 , )3 ❑Burial Date Cemetery or Crematory ❑Entombment October 3,2016 Pine View Crematory Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) O Date Point of COTransportation 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 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above RI Address tK Au Or, Permission is hereby granted to dispose of the human remains described above as indicated. _Date Issued 10` 3//6 Registrar of Vital Statistics LrUC J ' „ LA��-f (signa ure) District Number (-)so I Place �^,-.5 /�}�,) I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 16I ilill Place of Disposition ent04i-✓ Ctin lcvlOfk6"/ 2 (address) W U) CL (section) l (lot number) (grave number) Q Charge Name of Sexton or Person in f Premises I4r.S to/ S I- 'Z A (plse print) iii/( ui Signature ✓� 9 a? Title C t3F-h'►►Rl�t. (over) DOH-1555 (02/2004)