Loading...
Rounds, Gary r tt 511 NEW YORK STATE DEPARTMENT OF HEALTH t '' 14 Vital Records Section Burial - Transit Permit ° = Name First Middle Last Sex Gary P. Rounds Male Date of Death Age - If Veteran of U.S. Armed Forces, a= y September 5,2014 72 War or Dates . Place of Death Hospital, Institution or 2 City, Town or Village Glens Falls Street Address Glens Falls Hospital W. Manner of Death X Natural Cause [ 'Accident I I Homicide Suicide Undetermined Pending lAt Circumstances Investigation ui. ° Medical Certifier Name Title Paul Bachman Address E-E3 HHHN,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number , City, Town or Village 2 Y 9 Glens Falls 5601 IA ❑Burial Date Cemetery or Crematory El Entombment September 10, 2014 Pine View Crematory Address ❑X Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address H Hold CO O Date Point of yTransportation 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 1 Address WI A.a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 9 /'I/y Registrar of Vital Statistics Ukj - (signs re) District Number 5601 Place Glens Falls 72 1 `_ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition clbiby Place of Disposition F pjJ .j Crty t :,.._ W (address) U)CL _ (section) (lot number (grave number) Q Name of Sexton or Person in Charge of Premises r,i�p4l' e441} Z / (please print) Signature `�-fy _ 4j._ Title CReintia Q'� (over) DOH-1555 (02/2004)