Loading...
LaRock Sr, Gary NEW YORK STATE DEPARTMENT OF HEAL I Vital Records Se ction Burial - `transit Permit Name First Middle Last Sex Gary Edward LaRock Sr Male Date of Death Age If Veteran of U.S. Armed Forces, 03/03/2015 65 years War or Dates iiiii Place of Death Hospital, Institution or W City, TcXXK 1Xi?IZAX Glens Falls Street Address Glens Falls Hospital a Manner of Death 3 Natural Cause El Accident 0 Homicide ❑Suicide ❑Undetermined 0 Pending W Circumstances Investigation iji▪ Medical Certifier Name Title G Daniel Way M. D. Addres 100 'ark Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, ToW dk'NOW Glens Falls 5601 126 ❑Burial Date Cemetery or Crematory 03/06/2015 Pine View Crematory ❑Entombment Address 'ja 3Cremation Queensbury, NY Date Place Removed ❑Removal and/or Held �,; Address CO anHldd/or O Date Point of 115 Eli Transportation , Shipment 0 by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan Funeral Home 01821 Address 11 Algonkin Street Ticonderoga, N Y Name of Funeral Firm Making Disposition or to Whom # Remains are Shipped, If Other than Above • Address Ill a;` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 03/06/2015 Registrar of Vital Statistics (")O AJrYN.2 (signatur ) District Number 5601 Place Glens Falls; Mg ` I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k 'f ill Date of Disposition 3Ilo)�5- Place of Disposition ?gilt.� C;/hem-, 2 (address) IU to ix (section) j (lot num er) (grave number) Name of Sexton or Person in Charge of Premises `'�r• '4'' Z lease print) Signature -- Title (iikin WA. (over) DOH-1555 (02/2004)