Loading...
Gagnon, Richard NEW YORK STATE DEPARTMENT OF�EAL�H Burial - Transit Y@rtYtlt Vital Records Section k. Name First Middle Last Sex Richard Henry Gagnon Male P,;' Date of Death Age If Veteran of U.S. Armed Forces, 12/11/2016 68 War or Dates Vietnam Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital . Manner of Death m.] Natural Cause 0 Accident El Homicide 0 Suicide 0 Undetermined 0 Pending Circumstances Investigation y Medical Certifier Name � A_ Title MARUVIN DADIDOWITZ, /`� : ! Address 100 PARK ST Glens Falls, NY 12801 Death Certificate Filed District Number Re i ter Number City, Town or Village g �3 0 Burial Date C etery or C mato � — 12/06/2016 (( //--e/1 c/d!/c/` --/ 0 Entombment Address ,,! ;®Cremation a/� � �/�� ��i4 VDate 000 Place Removed I ,` 0 Removal and/or Held and/or Address Hold II Date Point of 0 Transportation Shipment by Common Destination -41 Carrier 0 Disinterment Date Cemetery Address Reinterment Date Cemetery Address :, Permit Issued to Registration Number Name of Funeral Home Barton-McDermott Funeral Home, Inc. 00141 Address :AA 9 Pine St/P.O. Box 455 Chestertown NY 12817 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above = Address _ Permission is hereb granted to dispose of the humaktemains escribed-above as i • . d. Date Issued Registrar of Vital St tistics W—i.c\`�? J ( gnature) District Number i Place vQ 7 I certify that the remains of the decedent identified above were disposed of in accordan with this permit on: Iry— Date of Disposition IZ(IS'f(L Place of Disposition ?a,0.1,./ ofiosU, (address) (section) ��Plot number) (grave number) 1; j I�f .; Name of Sexton or Person in Charge of Premises h+►l�' ,� ( ease print) ,;j- Signature a ,-4tJ11 Title C IZtIh - (over) DOH-1555 (02/2004)