Loading...
Ryer, Henry NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Henry Lenington Ryer Male Date of Death Age If Veteran of U.S. Armed Forces, January 19, 2016 92 War or Dates US Army Place of Death Hospital, Institution or 2 City, Town or Village Glens Falls, NY Street Address Glens Falls Hospital p Manner of Death I ni xI Natural Cause 'Accident n Homicide ❑Suicide n Undetermined Pending LLll Circumstances Investigation W Medical Certifier Name Title G William Cleaver Dr. Address 100 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number �� City, Town or Village Glens Falls, NY 5601 �> El Burial Date Cemetery or Crematory January 21, 2016 Pine View Crematorium ❑Entombment Address ElCremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N O Date Point of Nn Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address (-]Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom i— Remains are Shipped, If Other than Above 2 Address re a. Permission is hereby granted to dispose of the human co—Mains scribedabove as i 4 icate•. Date Issued 01 .r i/(-0/(, Registrar of Vital Statistics e �� - - C�J'E> signature) District Number 5 / Place City of Glens Falls,NY 801 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Dispositionf/ Place of Disposition fo V � ip •-�w Date of 2S )l, p L. �'`^''� l'1 2 (address) W Cl) CL (section) /(lot number (grave(grave number) O Name of Sexton or Person in Char a of Premises (hlri ,\LNi Z (pl4as nbt e prin Signature d ritttzr- Title filimitE I. (over) DOH-1555(02/2004)