Loading...
Hall, Brad itlig NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle . Last Sex Brad L. Hall Male Date of Death Age If Veteran of U.S. Armed Forces, June 10,2018 33 War or Dates Place of Death Hospital, Institution or Z° City, Town or Village Minerva Street Address State Rt. 28N a Manner of Death I I Natural Cause X Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation w Medical Certifier Name Title Francis W.Whitelaw Address 60 Maple Lane,Bloomingdale,NY 12913 Death Certificate Filed District Number Register Number City, Town or Village Minerva 1557 ❑Burial Date Cemetery or Crematory Entombment June 13,2018 Pine View Crematory Address M Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N 0 Date Point of coTransportation Shipment p 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 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom l-• Remains are Shipped, If Other than Above 2 Address Permission is hereby granted to dispose of the human emains described above as indicated. Date Issued 1 1 Z ''Zv 1 S Registrar of Vital Statistics Q (signature) District Number 1557 Place Minerva I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition (,11311g Place of Disposition W (address) N (section) if (lot num r) (grave number) p Name of Sexton or Person in Charge of Premises ,,, s..M'Ifi z (please print) W Signature Title Mi (over) DOH-1555 (02/2004)