Loading...
Reynolds Jr, Rexford NEW YORK STATE DEPARTMENT OF HEALTH ' + '� Vital Records Section Burial - Transit Permit Name First Middle : Last Sex Rexford C. Reynolds,Jr. Male j Date of Death Age If Veteran of U.S. Armed Forces, December 11,2015 85 War or Dates Korean Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital a Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation w Medical Certifier Name Title Christopher D.Hoy Address 102 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village 5601 5 $g ❑Burial Date Cemetery or Crematory December 14,2015 Pine View Crematory 0 Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold cn 0 Date Point of N Transportation Shipment p by Common Destination Carrier Disinterment Date 1 Cemetery Address Li 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 1 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. Date Issued 12/ )4 I/5 Registrar of Vital Statistics 1 W liN) (signs re) District Number 5601 Place ,' (s s rG 1 1 S, N y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z imDate of Disposition alma's ��,,Place of Disposition � : Crvowtor,v—. 2 (address) LLJ NCe _ (section) lot number) (grave number) pName of Sexton or Person in Charge of remises f Ic j .Stnn Z (p ase print) uJ Signature4 Title azelt 1f}(0k (over) DOH-1555 (02/2004)