Loading...
Gustine, Hershel At IT NEW YORK STATE DEPARTMENT OF HEALTH -TN Vital Records Section Burial - Transit Permit Name First Middle Last Sex Hershel I,. Gusti a Male Date of Death Age If Veteran of U.S. Armed Forces, December 10, 2013 81 War or Dates yes Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Gl Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation u Medical Certifier Name Title Suzanne Rayeski,MD Address Glens Falls,NY Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 S Lj 9 ❑Burial Date Cemetery or Crematory December 18, 2013 Pine View Crematory ❑Entombment Address 0 Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address H Hold N 0 Date Point of NI I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom .1 Remains are Shipped, If Other than Above Address CZ Ili EL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1 2//S-j/3 Registrar of Vital Statistics W W (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: z 'F 1) J Cw.`tor, , W Date of Disposition (1-te-i3 Place of Disposition 2 (address) W CO O (section) number) (grave number) p Name of Sexton or Perso in Charge Premises 4r(ilo: — .�t►ti✓14 Z (plea�e print) W Signature ii_ C Title 4,FTPA� °e2 (over) DOH-1555(02/2004)