Loading...
McAvinney, Gerald . i 3 Lj NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gerald F. McAvinney Male Date of Death Age If Veteran of U.S. Armed Forces, fA February 15, 2017 83 - War or Dates Korean Place of Death Hospital, Institution or . City, Town or Village Queensbury Street Address Warren Center Manner of Death I( Natural Cause ❑Accident n Homicide n Suicide n Undetermined Pending Circumstances Investigation 1 Medical Certifier Name Title 2.K Roslyn Socolof 0 Address Warren Center,Queensbury,NY 12804 0 Death Certificate Filed District Number R ister Number y City, Town or Village Queensbury 5657 ❑Burial Date Cemetery or Crematory El Entombment February 16, 2017 Pine View Crematorium Address ❑x Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ I I Removal and/or Held and/or Address F' Hold N 0 Date Point of n Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address : *0Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address L 407 Bay Road, Queensbury, NY 12804 r Name of Funeral Firm Making Disposition or to Whom 7,1 Remains are Shipped, If Other than Above =1 Address Permission is hereby granted to dispose of the hum�a u ins described ab�v((ee as indiated. ADate Issued�(gc ) Registrar of Vital Statistics �`^-- ' C. ��J,--.._____. 45 (signature) 4:' District Number 5657 Place Queensbury F- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Lil Date of Disposition `7- /�l/7 Place of Disposition i)1�V iC)1 ife_kv �11 / (address) / W r (section) _ of number) (grave number) QName of Sexton or P rho in Charge of Premises if- I , e,• � (7A✓n e c-1.4 Q `Z , (please print) Signature ./v Title (,�,, :; U e,; ../ (over) DOH-1555(02/2004)