Loading...
Augusta Jr, Samuel NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit IIGp Name First Middle Last Sex _ Samuel M. Augusta,Jr. Male t_ Date of Death Age - If Veteran of U.S. Armed Forces, November 30,2016 80 War or Dates Y Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital 14 t Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending 14 Circumstances Investigation : ° Medical Certifier Name Title ct Amy Hogan MD :„: Address Two Broad Street,Glens Falls,NY 12801 :b Death Certificate Filed District Number Register�Number `1 City, Town or Village Glens Falls 5601 ' , 7 ❑Burial Date Cemetery or Crematory ❑Entombment December 2,2016 Pine View Crematory Address El Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address F" Hold co 0 Date Point of co Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address `:',: Permit Issued to Registration Number a. ; 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 ,1-„ Remains are Shipped, If Other than Above a; Address 1kt: Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued C Z j 7.12c W 1� Registrar of Vital Statistics t:L9p ,v, W (signature District Number 5 6 0 i Place City of Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z I,, // ui Date of Disposition IZ(S Ii6 Place of Disposition 7n(vtl,.." `IXmt ut" W (address) co 0 (section) ,c/ (lot number) ( (grave number) p Name of Sexton or Person in Charge of Pre ises t(j.� f 3c^iltr Z p r!((pl ase print) la Signaturelrt Title j111_ (over) DOH-1555 (02/2004)