Loading...
Loftus, Gerald NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gerald J. Loftus Male Date of Death Age If Veteran of U.S. Armed Forces, December 25,2014 72 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls — Street Address Glens Falls Hospital is Manner of Death T Natural Cause _Accident ❑Homicide n Suicide n Undetermined n Pending AlkCircumstances Investigation Medical Certifier Name Title Dean Reali,MD Address Glens Falls,NY Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 S9 5- 0 Burial Date Cemetery or Crematory December 29,2014 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address N Hold Cl) O Date Point of Nn Transportation Shipment aby Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address A. Permission is hereby granted to dispose of the human remains described above as indicated.di- Date Issued /2/2 61/Li Registrar of Vital Statistics (' �� kU (sign ure) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: • Date of Disposition I Lf.3alh Place of Disposition 17.4 tit.... W (address) co cc (section) (lot numbper) (grave number) Q Name of Sexton or Person in Charge of Premises di A9L Jtdoll Z (please print) W Signature Title 1ZE$+ ( (over) DOH-1555(02/2004)