Loading...
DeCastro, Percy NEW YORK STATE DEPARTMENT OF HEALTH 4 L Vital Records Section Burial - Transit Permit Name First Middle Last Sex Percy Gabriel DeCastro Male Date of Death Age If Veteran of U.S. Armed Forces, 11/13/2018 60 War or Dates NA N Place of Death Hospital, Institution or Z City, Town or Village Town of Johnsburg,NY Street Address 308 Riverside Station Rd.,Riparius,NY 12862 pManner of Death C Natural Cause ❑Accident --Homicide [J Suicide 0 Undetermined n Pending tii Circumstances Investigation au Medical Certifier Name Title G Daniel Larson MD Address 6223 State Route 9,Chestertown,NY 12817 Death Certificate Filed District Number Register Number City, Town or Village Town of Johnsburg,NY 0 Burial Date Cemetery or Crematory Entombment November 15, 2018 Pine View Crematorium Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ t Removal and/or Held 9. and/or Address H Hold N 0 Date Point of e5 E Transportation Shipment p by Common Destination Carrier C Disinterment Date Cemetery Address 1-1 Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom i- Remains are Shipped, If Other than Above a Address et Q. Permission is he a 7cJé4'1 eby ranted to dispose of the human rem s described abov!(D,r' indicated. Date Issued }� ! (�j Registrar of Vital Statisticse- (signature) � p District Number 6 CS Place I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition f/-/6 r/Q Place of Disposition ;,h2 v ;4_,-1 fit,4 4r iv.rt W (address) Cl) 0 (section) (lot number) (grave number) pName of Sexton P 'n Charge of Premises �Lt/i G,,n (74.yrt (.4-c,4.-e Z (please print) u., Signature Title �� 4-fU,-- (over) DOH-1555(02/2004)