Loading...
Converse, Randy NEW YORK STATE DEPARTMENT OF HEALTH , Nlr� Vital Records Section Burial - Transit Permit Name First Middle Last Sex Randy K. Converse Male Date of Death Age If Veteran of U.S. Armed Forces, February 18,2014 57 War or Dates ; Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital IS Manner of Death � Undetermined Pending �I Natural Cause Accident n Homicide Suicide Alt Circumstances Investigation w Medical Certifier Name Title 4 Timothy E.Murphy Mr Address 52 Haveland Ave.,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls Re 5601 -7 9 ❑Burial Date Cemetery or Crematory February 20,2014 Pine View Crematory 0 Entombment Address ®Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address H Hold u) 0 Date Point of NTransportation Shipment ..Th p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number a? Name of Funeral Home Alexander-Baker Funeral Home 00037 .1 Address , 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom #.•: Remains are Shipped, If Other than Above is Address tit Permission is helreby granted to dispose of the human remains described above as indicated. Date Issued 2 12C) 1/L) Registrar of Vital Statistics �Gvu,r.c VJ gnature) ,, District Number 5601 Place Glens Fallss� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z -Date of Disposition ��dl�i� Place of Disposition .� W (address) U) pr (section) �f � / (lot number) (grave number) Name of Sexton or Person in Charge of Premises r,Ntc(�. !milt ZJ d r (please print) wSignature Title CffWtde. (over) DOH-1555 (02/2004)