Loading...
Connelly, Gary (9n �/ NEW YORK STATE DEPARTMENT OF HEALtH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gary Connelly Male ni Date of Death Age If Veteran of U.S. Armed Forces, OR/92/2016 65 years War or Dates 1970-1973 1-- Place of Death Hospital, Institution or City, To X Street Address 68 Alexander J Ave.; Mechanicville, N Y 12118 i4 � C Mechanicville Manner of Death❑I�latural Cause ❑Accident 0 Homicide 0 Suicide ❑Undetermined ❑Pending W. Circumstances Investigation tgi Medical Certifier Name Title Stephen Kineke M. D. Address 1783 Route 9, Clifton Park, N. Y. 12065 Death Certificate Filed District Number Register Number City, MNlx9nVilifi9CXX Mechanicville 4523 14 ['Burial Date Cemetery or Crematory ❑Entombment 08/23/2016 Pine View Crematory Ai Address iiiii❑remation Queensbury, New York Date Place Removed g.... n❑Removal and/or Held rt and/or Address t7 Hold ? Date Point of 0 Li Transportation Shipment Gil by Common Destination Carrier ❑Disinterment Date Cemetery Address ': ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care Inc. 00364 Address 402 Maple Ave.; Saratoga Springs, N Y 12866 iiig Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above • Address re Permission is hereby granted to dispose of the human re ains described ab ye indicated. - IN Date Issued 08/22/2016 Registrar of Vital Statistics( � .(' uci f(/ (signature) District Number 4523 Place Mechanicville '.: :> I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ui• Date of Disposition e 2-rpeP Place of Disposition Pd2E Wet) G/eirt y 2 (address` W CC (section) /got number) (grave number) • Name of Sexton or P rso in Charge of Premises �b' ���"TCJ� 2 (please print) itil Ti Signature Title C.e..-/n (over) DOH-1555 (02/2004)