Loading...
Arnold, Gerald tt NEW YORK STATE DEPARTMENT OF HEALTH ��"3 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gerald Arnold Male Date of Death Age If Veteran of U.S. Armed Forces, April 19,2014 57 War or Dates t.._ Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital QManner of Death g Natural Cause Accident Homicide Suicide Undetermined Pending tia Circumstances Investigation ku Medical Certifier Name Title Michael Fuller Address 100 Park St.,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 iq 9 ❑Burial Date Cemetery or Crematory April 22,2014 Pine View Crematory II Entombment Address ❑x Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold O Date Point of Nn Transportation Shipment p 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 1- Remains are Shipped, If Other than Above Address tY Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 4 (ZZ`1' Registrar of Vital Statistics ` (signature) District Number 5601 Place Glens Falls N y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ul f Date of Disposition H A ill Place of Disposition I„�,u;;,.1 or ' (address) W N (section) AI t numbers (grave number) pName of Sexton or Person in Charge of Premises 6r,� t\mit- Z (please print) ILI Signature Title (WIMPfl (over) DOH-1555 (02/2004)