Loading...
McCarthy, Richard NEW YORK STATE DEPARTMENT OF HEALTi-FS - 4 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Richard Eugene McCarthy Male Date of Death Age If Veteran of U.S. Armed Forces, April 15, 2015 95 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address 12 Wilson Street tManner of Death ❑X Natural Cause n Accident ❑Homicide n Suicide n Undetermined n Pending ILICircumstances Investigation Medical Certifier Name Title Dr Dan Sooriabalan,MD Address Queensbury,NY Death Certificate Filed District Number er Number City, Town or Village Queensbury,NY 5657 El Burial Date Cemetery or Crematory April 17, 2015 Pine View Crematorium ❑Entombment Address ID Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z ❑Removal and/or Held O and/or Address H Hold Cl) O Date Point of N ❑Transportation Shipment 'p by Common Destination Carrier Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 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 human remains described above as indicated. Date Issued �lC Registrar of Vital Statistics CA.__ -- 17,44 (signature) District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Lu Date of Disposition 4 (IDiir Place of Disposition fqa r. �, (address) W U) W (section) /`(lot number) (grave number) Q Name of Sexton or Person in Charge of Premises L l rs Z / (ple se print) Signature Title (i ty � (over) DOH-1555(02/2004)