Loading...
Hurley, Richard NEW YORK STATE DEPARTMENT OF HEALTH �� Vital Records Section Burial - Transit Permit Name First Middle Last Sex Richard Gale Hurley Male Date of Death Age If Veteran of U.S. Armed Forces, January 8, 2015 69 War or Dates Navy ;., Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address 11 Petrie Lane O Manner of Death in Natural Cause I ]Accident Homicide Suicide X Undetermined Pending Circumstances Investigation W' Medical Certifier Name Title • Gary Scidmore, PA-Coroner Address Lake George,NY Death Certificate Filed District Number Register Number City, Town or Village Queensbury,NY 5657 ❑Burial Date Cemetery or Crematory January 12,2015 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ• n Removal and/or Held and/or Address H Hold N p Date Point of NTransportation Shipment p by Common Destination , Carrier Li Disinterment Date Cemetery Address 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 I- Remains are Shipped, If Other than Above a Address C4 W fs. Permission is hereby granted to dispose of the human remains described bove as indicated. Date Issued l � - t- ' Registrar of Vital Statistics ` 6n�` e/1.�.�.. " (signature) District Number 5657 Place Queensbury,NY I H certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 1/iti Ir Place of Disposition a:Ad Crr1Qt, ---- (address) W Cl) r4 (section) /4„4_,(lot number (grave number) O Name of Sexton or Person in Charge of Premises C (p ase print) W Signature ( 'F-r-'-- Title atirttl it,t (over) DOH-1555(02/2004)