Loading...
Sousie, Randy NEW YORK STATE DEPARTMENT OF HEALTH c , Z33 Vital Records Section Burial - Transit Permit Name First Middle Last Sex n Randy J Sousie Male r:: Date of Death Age If Veteran of U.S. Armed Forces, March 20, 2016 24 War or Dates 1 P• lace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death te: Natural Cause X Accident Homicide Suicide Undetermined Pending Circumstances Investigation M• edical Certifier Name Title 121 :rr James North,MD Address :: 100 Broad Street,Glens Falls,NY 12801 r.::. Death Certificate Filed District Number Register Number. City, Town or Village Glens Falls 5601 1 ❑Burial Date Cemetery or Crematory ❑Entombment March 25, 2016 Pine View Crematorium Address ❑x Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address I' Hold N O Date Point of es 1 1 Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ?1 Permit Issued to Registration Number ▪ Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 '▪kr Address 407 Bay Road, Queensbury, NY 12804 :,:: Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby ranted to dispose of the human remains descr'bed bo a indicated. Date Issued d 3/23`ZD66 Registrar of Vital Statistics (signature) ,fr District Number 5601 Place Glens Falls •:s I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition 3/30 JJ(, Place of Disposition2t), (ryv►aiX14.._ 2 (address) W Cl) Ce (section) t (I t number) (grave number) pName of Sexton or Person in Charge of Premises (Lr. ,Svi it `Z f please print) Signature LI a Title [f' V (over) DOH-1555(02/2004)