Loading...
Palmer, Gary . . \ li 5L(3 i NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gary L. Palmer Male Date of Death I Age 1 If Veteran of U.S. Armed Forces, October 11,2012 1 55 War or Dates Place of Death Hospital, Institution or ,Z City, Town or Village Glens Falls 1 Street Address Glens Falls Hospital Manner of Death X Natural Cause I 'Accident Homicide Suicide Undetermined Pending w Circumstances Investigation U u1 Medical Certifier Name Title 0 Ageel Gillani Address CR Wood Cancer Center,102 Park St.,Glens Falls,NY 12801 Death Certificate Filed 1 District Number Register Number City, Town or Village Glens Falls 5601 1.4 7 ❑Burial Date Cemetery or Crematory October 12,2012 Pine View Crematory ❑Entombment Address 0 Cremation 21 Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O and/or Address F Hold N 0 Date j Point of coTransportation ( Shipment a by Common Destination Carrier Disinterment Date Cemetery Address I I 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 C4 W n. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued } 2®/ r `( -2_ Registrar of Vital Statistics LA,7Gt..kiry.9 U0 l (sign ure) District Number 5601 Place Glens Falls H I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ui Date of Disposition IU-Ib-►7_ Place of Disposition ,.rt)Ur44 C i<,►.-, 2 (address) W U) (section) (lot number) (grave number) 0 Name of Sexton or Person in Charge Premises I --r'J Sokaii- Z (please print) LU Signature ._ Title C'auvittiT 2. (over) DOH-1555 (02/2004)