Loading...
DeCarli, Ernst if I fi NEW YORK STATE DEPARTMENT OF HEALTH #, G Vital Records Section Burial - Transit Permit n= Name First Middle Last Sex Ernst DeCarli Male ;:: Date of Death Age If Veteran of U.S. Armed Forces, t'= May 2,2014 91 War or Dates NA 1 i: Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending a Circumstances Investigation jj1 Medical Certifier Name Title t ] James North MD Address 100 Broad Street,Glens Falls,NY 12801 ., Death Certificate Filed District Number Register nnber City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory Entombment May 5,2014 Pine View Crematory Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) 0 Date Point of N 1 'Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ::r.'"4$ Permit Issued to Registration Number T 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 ik Remains are Shipped, If Other than Above s-7 Address J Permission is hereby granted to dispose of the humar 'emains scribed a ove as indic.ted. Date Issued 5-5-14 Registrar of Vital Statistics i 01 p-, �\i! - 1 G (signature) :f; 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: Z Z £ , . W Date of Disposition 5�6�/� Place of Disposition „�,� ww K ,�.� W (address) CO Ce (section) (lot number) (grave number) p Name of Sexton or Person i Charge of Premises /ii,/� Z ( lease print) Signature 4Title Ca5iiinivst (over) DOH-1555 (02/2004)