Loading...
Sebald, Jerry t � 311 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jerry Earl Sebald Male Date of Death Age If Veteran of U.S. Armed Forces, June 15,2012 79 War or Dates Korean Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital p Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending LI) Circumstances Investigation C) W Medical Certifier Name Title 0 Paul Bachman Address HHIIN,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 Z,Sfj ❑Burial Date Cemetery or Crematory Entombment Address 18,2012 Pine View Crematory Address 1I Cremation 21 Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address Hold O Date Point of a. Transportation Shipment a 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 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom i_ Remains are Shipped, If Other than Above 2 Address W a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 61 i ?/f z Registrar of Vital Statistics C (' . , gature�J` ) V District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 411(1(2. Place of Disposition , ��,,, 6vorrio r wv. W (address) co (section) /J (lot numbe (grave number) pName of Sexton or Person in Charge of Premises L hu r (4D4/f" Z ` (please print) w Signature ./Y s Title GUL' A•To� (over) DOH-1555 (02/2004)