Loading...
Cerosky, Richard NEW YORK STATE DEPARTMENT 91,HEALTH OD Vital Records Section Burial - Transit Permit Name First Middle Last Sex Richard A Cerosky Male Date of Death Age If Veteran of U.S.Armed Forces, 1. November 30, 2016 $9 War or Dates /y 5`_3 - /�j y5 2 Place of Death Hospital, Institution or W City,Town,or Village Glens Falls Street Address Glens Falls Hospital 0 Manner of Death 0 Natural Cause ❑ Accident 0 Homicide El Suicide 1111 Undetermined ❑ Pending W Circumstances Investigation U Medical Certifier Name Title W Dr. Michael Miles, M.D. Dr. 0 Address 100 Park STREET, Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City,Town or Village Glens Falls 5 60 / 5 q ❑Burial Date Cemetery or Crematory December 2, 2016 Pineview Crematorium ❑Entombment Address 0 Cremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed 0 0 Removal and/or Held im and/or Address Hold - 0 Date Point of • 0 0 Transportation Shipment in by Common Destination Carrier Date Cemetery Address 0 ❑Disinterment Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom x Remains are Shipped, If Other than Above W Address 0. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1. 2..) '24 ?6 Registrar of Vital Statistics c) -1 (signature) District Number S t'j p 1 Place Glens Falls,New York H I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 12/02/2016 Place of Disposition Pineview Crematorium III (address) (section)) `/ (lot number) (grave number) • Name of Sexton or Person in Charge of Premises L/�n .Siy Z ^ nfd' lease print) ILI Signature a Title Ca l Pe. (over) DOH-1555 (02/2004)