Loading...
Hall, David NEW YORK STATE DEPARTMENT OF HEALTH S. L• fr L(9 Vital Records Section Burial - Transit Permit Name First Middle Last Sex David D. Hall Male Date of Death Age If Veteran of U.S. Armed Forces, September 22,2012 58 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death I X)Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation w Medical Certifier Name Title a Daniel Way Address HHHN,Warrensburg,NY 12885 Death Certificate Filed District Number Regi to Nmber City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory September 25,2012 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 O Date 1 Point of O. Transportation 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 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom i.•, Remains are Shipped, If Other than Above Address Ix W. "; Permission is hereby ranted to dispose of the huma(emain described tipove as indi ated. Date Issued n Registrar of Vital Statistics QZ ...1,—) 4l`c, (sire) District Number 5601 Place Glens Falls , I certify that the remains of the decedent identified above wer disposed of in accordance with this permit on: w Date of Disposition cj /2s/it Place of Disposition r,,,41.L„) Cre%-c;t;r.a"- w (address) W co re (section) (lot number) — (grave number) Q Name of Sexton or Perso in Charge of Premises dr.s �nrc(♦- Z ( lease print) w Signature L Title C tt f MA . (over) DOH-1555 (02/2004)