Loading...
Runnalls, Glenn Szo NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex GLENN W. RUNNALLS Male Date of Death Age If Veteran of U.S. Armed Forces, August 04,2014 67 War or Dates 1966 1968 Place of Death VAMC ALBANY NEW YORK Hospital, Institution or City, Town or Village Street Address 113 HOLLAND AVE,ALBANY NEW YORK 12208 Manner of Death ❑ ❑ ❑ ❑Undetermined ❑Pending Natural Cause Accident Homicide Suicide Circumstances Investigation Medical Certifier Name Title DR.JING TANG M.D. Address VAMC ALBANY 113 HOLLAND AVE,ALBANY NEW YORK 12208 Death Certificate Filed District Number Register Number City, "DIENBINCIPXX Albany 198 127 • Date Ceme a or Cre atory ®Burial f r C ❑Entombment Address ►:�Crematioi -►Z - U Off/ /v Date Place Removed / C r-y ❑Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address • ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Hare 01130 Address 11 Lafayette St., Queensbury, NY 12804 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 August 04,2014 Registrar of Vital Statistics James H. Arrington VSC (signature) District Number 198 Place VAMC ALBANY 113 HOLLAND AVE,ALBANY NEW YORK 12208 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition gIILIIy Place of Disposition Volkvi (address) • (section) (Iot_number) (grave number) r • Name of Sexton or Person in Charge of Premises soli (pl se print Signature [:L Title CU �� (over) DOH-1555(02/2004)