Loading...
Kunz, Jr. Harold g 54. NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Harold G. Kunz,Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, January 5,2018 78 War or Dates Vietnam Place of Death Hospital, Institution or City, Town or Village Lake George Street Address 71 Olde Coach Road Manner of Death 1Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation _u= Medical Certifier Name Title O Christopher D.Hoy Address 102 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Lake George 5651 ❑Burial Date Cemetery or Crematory January 9,2018 Pine View Crematory El Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held O and/or Address H Hold CO o Date Point of N Transportation Shipment 'p by Common Destination Carrier Disinterment Date Cemetery Address pi Reinterment Date Cemetery Address `-' Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address ,, 3809 Main Street,Warrensburg,NY 12885 _. Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ..,, Permission is hereby granted to dispose of the human re ains descri ed above as indicated. Date Issued i Registrar of Vital Statistics (e,(,!y p� ?,.,!, .Icill` (signature) District Number 5651 Place T/O Lake George i— I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition //9lig Place of Disposition giltV..r 4S...,, 2 (address) W CO CL (section) rtri,00,..-(lot numb ) (grave number) pName of Sexton or Person in Charge of Pre ises I-47 Z (Obese pnnt) Signature Title 4'�'FNii #L (over) DOH-1555 (02/2004)