Loading...
Nickles, Larrey �(4 NEW YORK STATE DEPARTMENT OF HEALTH `' Vital Records Section Burial - Transit Permit 1 Name First Middle Last Sex j;r Larrey E. Nickles Male jDate of Death Age If Veteran of U.S. Armed Forces, 1 December 6, 2015 67 War or Dates I Place of Death Hospital, Institution or City, Town or Village Lake George Street Address 292 East Schroon River Road gManner of Death I XI Natural Cause I I Accident I j Homicide Suicide Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Michael J. Greenblatt Cf* Address 250 Delaware Ave,Delmar,NY 12054 ;'fd Death Certificate Filed District Number Register Number City, Town or Village Town Of Lake George 5651 III Burial Date Cemetery or Crematory ❑Entombment December 8, 2015 Pine View Crematory Address 1 Cremation Quaker Road, Glens Falls,NY 12804 Date Place Removed G,I I Removal and/or Held and/or Address H Hold cn 0 Date Point of N I 'Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ;r•;:; Permit Issued to Registration Number :: Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address e. �f 407 Bay Road, Queensbury, NY 12804 r f Name of Funeral Firm Making Disposition or to Whom ;1r:4 Remains are Shipped, If Other than Above ii Address ZN �` Permission is hereby granted to dispose of the human re ins escribed above as indicated. i Date Issued /2 _ / c, Registrar of Vital Statistics �a , n, }�La 3 / i(signatu ee) a: District Number 5651 Place Town Of Lake George I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 1Z1Io J 1S Place of Disposition _�C ., U�„�/ (rt 4 p(c,,,. W (address) N IX 0 (section) / pot number) (grave number) Z se Title Name of Sexton or Person in Charge of P mises r,/ ti/tV1}' LIJ g (pi print Signature /f fl /7 (over) DOH-1555(02/2004)