Loading...
Resnick, Brad NEW YORK STATE DEPARTMENT OF HEALT 7f 5 g Vital Records Section Burial - Transit Permit 774 Name First Middle Last Sex o Brad H Resnick Male Ft Date of Death Age If Veteran of U.S. Armed Forces, r August 8,2016 60 War or Dates r' ' Place of Death Hospital, Institution or City, Town or Village Glens Falls Manner of Death Street Address Glens Falls Hospital Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined pi Pending Circumstances Investigation Medical Certifier Name Title Gamal kblija,MD Address 100 Park Street,Glens Falls,NY 12801 ✓r Death Certificate Filed District N` i�y Register jVym�gr {,, City, Town or Village (p [�/ j�f :f ❑Burial Date Cemetery or Crematory ❑Entombment August 11,2016 Pine View Crematory Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold co) 0 Date Point of W ElTransportation Shipment p by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address �/, Permit Issued to Registration Number {'f+' Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 ' Address 407 Bay Road,Queensbury, NY 12804 s. Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above --=% Address 4 i Permission is hereby granted to dispose of the human remains des ribed b e a i Gated. ; � Date Issued (��/0�!/1.U/6 Registrar of Vital Statistics /2z��h1 rr, (signature) F F, District Number S6,0/ Place 6/e-r..o jG ,,uy r f f• I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 8 lip if(, Place of Disposition 7(6,11,.... C.�ef� „t (address) W co tY (section) (lot number) (grave number) pName of Sexton or Person in Char a of Premises �rir,{,�/' -*r`^r Z 1(please print) W Signature a Title gUOi i`d - (over) DOH-1555(02/2004)