Loading...
Quirk, Richard NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit u Name First Middle Last Sex _� Richard Phillip Quirk Male Date of Death Age If Veteran of U.S. Armed Forces, -y` March 24, 2014 67 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital �o Manner of Death J Natural Cause Accident 0 Homicide Suicide Undetermined Pending s, Circumstances Investigation W Medical Certifier Name Title ilk' Gamal Khalifa, M.D. Dr. Address 100 Park Street Glens Falls NY 12801 Death Certificate Filed District Number �® Register Number City, Town or Village 5 ( \ 4 J ❑Burial Date Cemetery or Crematory March 26, 2014 Pine View Crematorium ❑Entombment Address 4? ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address Hold Morningside Cemetery Date Point of -I Li Transportation Shipment by Common Destination Carrier 1= Date Cemetery Address A 0 Disinterment Reinterment Date Cemetery Address :3 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 '{ Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2`° Address w G.' Permission is hereby granted to dispose of the human remains described above as indica ed. Date Issued 3 1 2$`1/j Registrar of Vital Statistics (JOCAA..1--)--\12- (signature District Number 5 601 Place 6 lclN` s G ) s / i'J y ---4 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: i1.- at Date of Disposition 03/26/2014 Place of Disposition Quaker Road Queensbury,NY 12804 �� (address) 1 (section) i (lot number) (grave number) tf ti Name of Sexton or Person in { rge of Premises Lrr,- .r old (please print) U Signature .-- J - Title Liz► j , (over) DOH-1555 (02/2004)