Loading...
Harrington, Gary NEW YORK STATE DEPARTMENT OF HEALTH S' Vital Records Section f Burial - Transit Permit Name First Middle Last Sex Gary Martin Harrington Male ° Date of Death Age If Veteran of U.S. Armed Forces, February 6, 2012 70 War or Dates Place of Death Hospital, Institution or 'ill`' City, Town or Village Twn of Moreau Street Address 73 White Birch Estates Manner of Death j Natural Cause ❑ Accident ❑ Homicide El Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title David Mastrianni MD, Address 1 West Ave Saratoga Springs, NY 12866 ;;; Death Certificate Filed District Number Register Number City, Town or Village ❑Burial Date Cemetery or Crematory Ki February 10, 2012 _ Pine View Crematorium ❑Entombment r Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed • t, ❑ Removal and/or Held and/or Address Hold Pine View Cemetery Date Point of eL 0 Transportation Shipment 1,! by Common Destination a Carrier ❑ Disinterment Date Cemetery Address ElReinterment Date Cemetery Address N Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 ' Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 41 Name of Funeral Firm Making Disposition or to Whom -I— Remains are Shipped, If Other than Above =2 Address 'Ce W Permission is hereby granted to dispose of the human rem ' s described boy as indicfted. Date Issued �-s-/� Registrar of Vital Statistics K� �, (signature) District Number i/6(,2. Place / I- -7 i Lmette.e.ed .r I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition it Pi?oil- Place of Disposition 44jJr) <w40i,� (address) W ce, (section) i (lot number (grave number) Name of Sexton or Per on in Chart,- of Premises r'41 r sSeblytif (please print) Signature 4-- ram. Title Cep.'vb1 '-- (over) DOH-1555 (02/2004)