Loading...
Nichinson, Barry NEW YORK STATE DEPARTMENT OF HEALTH t' ' Vital Records Section Burial - Transit Permit ' Name First Middle Last Sex Barry C Nichinson Male Date of Death Age I If Veteran of U.S. Armed Forces, ___ March 26, 2011 1 56 War or Dates F- Place of Death ; Hospital, Institution or Z City, Town or Village Glens Falls ; Street Address Glens Falls Hospital aManner of Death [X Natural Cause I I Accident Homicide Suicide Undetermined Pending Circumstances Investigation us, Medical Certifier Name Title O Address Death Certificate Filed T District Number Reg s tuber City, Town or Village Glens Falls,NY 5601 I ` �-{ ❑Burial Date ! Cemetery or Crematory March 29 2011 Pine View Crematory ❑Entombment Address 0 Cremation Quaker Road, Queensbury,NY 12801 Date Place Removed ZO I I Removal ! and/or Held and/or Address F' Hold O Date 7Point of O. Transportation Shipment p by Common Destination Carrier _ Disinterment Date Cemetery Address Reinterment Date I Cemetery Address Permit Issued to i Registration Number Name of Funeral Home Regan& Denny Funeral Home 01464 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom i Remains are Shipped, If Other than Above 'Fl Address le W — --- — - • Permission is her by ranted to dispose of the huma -mains , -scribed a(�ove as indi,ated. Date Issued Registrar of Vital Statistics / /1 " _ �� 4di—C (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above we - disposed of in accordance with this permit on: Z ' W Date of Disposition 3-15 i2-1 r Place of Disposition ,n,c J tat,' C,^tfh-�t� 0,,,.._ 2 (address) W U) CC (section) (lot cumber) (grave number) pName of Sexton or Person in Charg of Premises a f,Alio I Jt.1-i Z (please print) W 77?i _.. Title cap_Signature is'11}(c'L (over) DOH-1555(02/2004)