Loading...
Austin, Gary NEW YORK STATE DEPARTMENT OF HEALTH 7 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gary Austin Male Date of Death Age If Veteran of U.S. Armed Forces, 04 / 22 / 2016 64 War or Dates N/A }- Place of Death Hospital, Institution or WCity, Town or Village Greenfield Center Street Address 176 Sand Hill Road a Manner of Death®Natural Cause �Accident Homicide �Suicide Undetermined �Pending Circumstances Investigation W Medical Certifier Name Title a John DelMonte MD Address 3 Care Ln Suite 300, Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Number City, Town or Village Greenfield Center >' 0Burial Date Cemetery or Crematory Pine View Crematory 04 / 25 / 2016 .ili.iiii QEntombment Address Cremation Queensbury, NY Date Place Removed Z Removal and/or Held 2 and/or Address Hold lo Date Point of Q Transportation Shipment a by Common Destination lig Carrier Q Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number in Name of Funeral Home Compassionate Funeral Care, Inc 00364 niii Address Ii 402 Maple Ave. , Saratoga Springs, NY 12866 iiiiiii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address it ILI Permission is hereby granted to dispose of the human remain described abo as indicated. iiigi Date Issued LI 1Q5 apI(o Registrar of Vital Statistics U e (s nature) District Number y9 7 Place Greenfield Center , New York iiiii I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z � Ij i Date of Disposition el/Z7/11, Place of Disposition , Vfi—1 +�i""m.. 12 (address) 0 CC (section) (lot number (grave number) Name of Sexton or Person in Charge f Premises AS 0 11,Z ase print) . ill Signature Title (4M1��t (over) DOH-1555 (02/2004)