Loading...
Planty, Floyd } # 253 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Floyd J. Planty Male Date of Death Age If Veteran of U.S. Armed Forces, April 15,2014 80 War or Dates .. Place of Death Hospital, Institution or Z City, Town or Village Glens Falls ; Street Address Glens Falls Hospital Manner of Death X Natural Cause I I Accident I I Homicide I Suicide Undetermined Pending Circumstances Investigation V W Medical Certifier Name Title Ct Eric Pillemer Address CR Wood Cancer Center,Glens Falls,NY 12801 Death Certificate Filed ! District Number Register Number City, Town or Village Glens Falls 5601 j 8'9 ❑Burial Date Cemetery or Crematory El Entombment April 16,2014 Pine View Crematory Address 1x Cremation 21 Quaker Rd.,Queensbury,NY 12804 Date ! Place Removed Z Removal and/or Held and/or Address Hold 0 Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date I 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 i- Remains are Shipped, If Other than Above E Address _ a Permission is hereby granted to dispose of the human remains described� above as,indica�teed. Date Issued `-'l/ 7 6) ' Registrar of Vital Statistics LA-)cA- 4 ,� }3•J-' -4 1/CQd (signature) UU District Number 5601 Place Glens Falls) iv I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z a �+ tu Date of Disposition y 111 try Place of Disposition ff`n u,s C,t•widfr‘o-- (address) co (section) (lot`ember) (grave number) pName of Sexton or Person in Charge of Premises pl_ mitr- W ` (please print) Signature Title C( w>rh (over) DOH-1555 (02/2004)