Loading...
Cook Jr, Gary NEW YORK STATE DEPARTMENT OF HEALTH R 4 tit • Vital Records Section ' Burial - Transit Permit Name First Middle Last Sex Gary F. Cook Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 08/22/2013 55 years War or Dates Place of Death Hospital, Institution or W �1 City, TX XXrXlaiNC Saratoga Springs Street Address 26D Allen Drive, Saratoga Springs, N Y 12 Manner of Death❑� Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending ILI Circumstances Investigation W Medical Certifier Name Title P. Alta A. Gates PA A Heat i Ctr., Broad Street Death Certificate Filed District Number Register Number City, TW4rXIMIRC Saratoga Springs 4501 347 ❑Burial Date Cemetery or Crematory 08/22/2013 Pine View Crematory ❑Entombment Address Cremation Queensbury N Y Date Place Removed Z Removal and/or Held 9❑and/or Address� CA Hold O Date Point of i❑Transportation Shipment !J� L by Common Destination Carrier ❑Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address 11 Lafayette Street, Queensbury, N Y Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address IX III f,7 Permission is hereby granted to dispose of the human rem . es jbed..app s indic ed. Date Issued 08/22/2013 Registrar of Vital Statistics Q-�) ' r (signature) 1.<' District Number 4501 Place Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI• Date of Disposition $1t3113 Place of Disposition ..agUiii.. tor`4"." (address) III to cc (section) (lot number) (grave number) O Name of Sexton or Person in Charge f Premises t' ,) S�'�^�t+ (p/ ase print) tLi Signature Title azEmforTaL (over) DOH-1555 (02/2004)