Loading...
Newland, Gary NEW YORK STATE DEPARTMENT OF HEALTH ' Vital Records Section Burial Transit Permit Name First Middle Last Sex Gary Robert Newland Male Date of Death Age If Veteran of U.S. Armed Forces, • 09 / 07 / 201865 War or Dates US Navy }- Place of Death M, Hospital, Institution or ZCity, Town or Village Wilton Street Address 125 Pyramid Pines Estates a Manner of Death®Natural Cause 0 Accident 0 Homicide D Suicide "—Circumstances r—IUndetermined 0 Pending us. Investigation Medical Certifier Name Title C Catherine M. North MD Address 963 Rte 146, Clifton Park, NY 12065 Death Certificate Filed District Number Registe umber City,Town or Village Wilton s4 ElBurial Date Cemetery or Crematory 09 / 10 / 2018 Pine View Crematory ElEntombment Address Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z❑Removal and/or Held and/or Address 02 Hold Date Point of Q Transportation Shipment Et", by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address limPermit Issued to Registration Number Vii Name of Funeral Home Compassionate Funeral Care 00364 iiN Address 402 Maple Ave. , Saratoga Sp. , NY 12866 < Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address t In Permission is hereby granted to dispose of the human remains described above as indicated. git !;! Date Issued Registrar of Vital Statistics Ø7%f I oe a-ng (signatufe) ei District Number I Place Wilton , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ilit Date of Disposition 9 I It 1I1c Place of Disposition PL., s+~10N., ME (address) 0 I (section) (lot number (grave number) al Name of Sexton or Person in Charge of remises - 711 brief,r t 11 z (pl se pnnt) H. Signature .c' Title titrAltral . - (over) DOH-1555 (02/2004)