Loading...
Golden, Larry NEW YORK STATE DEPARTMENT OF HEALTH It 3!' Vital Records Section 4 Burial - Transit Permit Name First Middle Last Sex Larry F Golden Male Date of Death Age If Veteran of U.S.Armed Forces, 1, January 14, 2013 58 War or Dates Z Place of Death Hospital, Institution or W City,Town,or Village Glens Falls Street Address Glens Falls Hospital G Manner of Death ❑Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ® Pending W Circumstances Investigation U Medical Certifier Name Title W Dr. Paul Bachman, M.D. MD 0 Address 3767 Main Street, Warrensburg, NY 12885 Death Certificate Filed District Number_ �i � / Register um City,Town or Village Glens Falls C ❑Burial Date Cemetery or Crematory January 18, 2013 Pineview Crematorium ❑Entombment Address 0 Cremation Quaker Road Queensbury, NY 12804 Date Place Removed 0 ❑Removal and/or Held and/or Address I' Hold 0 Date Point of 0 ❑Transportation Shipment d by Common Destination Carrier Date Cemetery Address o ❑Disinterment ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 F= Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above ft W Address 0. Permission is her by ranted to dispose of the huma(remain describe above as ind' Date Issued ` / Registrar of Vital Statistics p o _!/ g e7Z X z (signature) District Number L0 D/ Place Glens Falls,Ne York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 01/18/2013 Place of Disposition Pineview Crematorium 2 (address) W N 0 (section) i (lot number), (grave number) O Name of Sexton or Person in Charge of Premises ns r ea W / (Tease print) Signature L — Title Cti1i1' . (over) DOH-1555 (02/2004)