Loading...
Richardson, Gary NEW YORK STATE DEPARTMENT OF HEALTH #'' , n70 Vital Records Section Burial - Transit Permit Name First Middle Last Sex GARY JOSEPH RICHARDSON Male Date of Death Age If Veteran of U.S. Armed Forces, January 8, 2016 67 War or Dates US Army } Place of Death Hospital, Institution or Z. City, Town or Village Glens Falls, NY Street Address Glens Falls Hospital ttiManner of Deathjatural Cause 0 Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation la Medical Certifier Name Title 0 Dr Perazzelli,md Address Glens Falls, NY Death Certificate Filed District Number Register Number City, Town or Village Glens Falls, NY 5601 I ❑Burial Date Cemetery or Crematory Janaury 11 , 2016 Pine View Crematory i El Entombment Address ❑Cremation Quaker Road, Queensbury, NY ''' Date Place Removed gEl❑Removal and/or Held and/or Address tt Hold 0 O Date Point of Transportation Shipment 3 by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to- Registration Number Name of Funeral Home Singleton Sullivan Potter 01596 Address • 407 Bay Rd Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above _ ,'" Address Cr tt CL Permission is hereby granted to dispose of the human remains descri ed above incl. t . iiiiii Date Issued 1/9/2016 Registrar of Vital Statistics �/ 14E G�[ " -f giii (signature District Number 5601 Place City of Glens Falls, NY 12801 ' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition i Ali Ab Place of Disposition FaidiaJ C,- o�. (address) `.ESE CC (section) _(lot number) (grave number) ei Name of Sexton or Person in Charge o Premises �'+�, lAtt 2 lease print) W. Signature Title (over) DOH-1555 (02/2004)