Loading...
Baker, Samuel NEW YORK STATE DEPARTMENT OF HEALTH'S Vital Records Section Burial - Transit Permit ., Name First Middle Last Sex Samuel Anthony Baker Male - Date of Death Age If Veteran of U.S. Armed Forces, r . August 8,2015 74 War or Dates 1963 - 1965 , Place of Death Hospital, Institution or Z. City, Town or Village Horicon Street Address 66 Davis Road ' Manner of Death —Undetermined Pending IAA X Natural Cause Accident Homicide Suicide Ili Circumstances Investigation a Medical Certifier Name Title 4:4,' Ageel Gillani MD Address CR Wood Cancer Center, 102 Park St.,Glens Falls,NY 12801 ' Death Certificate Filed District Number Register Number .x City, Town or Village 5654 3 III Burial Date Cemetery or Crematory August 12,2015 Pine View Crematory ❑Entombment Address 0 Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address F- Hold N Q Date Point of N ' I Transportation Shipment `a 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 ° Address X W Permission is hereby granted to dispose of the human remain described ab as ' dicate/ ,�;- Date Issued )(-/1 Registrar of Vital Statistics G. -1 (signature) District Number 6464 Place T/O Horicon,NY I certify that the remains of the decedent identified above were disposed off in accordance with this permit on: W Date of Disposition '(i3jt S" Place of Disposition eft L, 64V. to r...mo 2 (address) W co C (section) C4 (lot numb (grave number) pName of Sexton or Person in Charge of Premises r.► tom_ W / (please print) Signature Title ( h1? (over) DOH-1555 (02/2004)