Loading...
Potvin Jr, Richard f NEW YORK STATE DEPARTMENT OF HEALTH 13] Vital Records Section Burial - Transit Permit iiiii Name First Middle Last Sex r:°: Richard P. Potvin,Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, r::: February 28, 2014 48 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital 11 Manner of Death I XI Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation g Medical Certifier Name Title 41 J. Stratton Dr. Address :::;: 14 Manor Dr.,Queensbury,NY 12804 iii Death Certificate Filed District Numbe 0 Registef�umber City, Town or Village Glens Falls ho'` 7 ❑Burial Date Cemetery or Crematory March 3, 2014 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address F_ Hold U) O Date Point of O. n Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address . r Permit Issued to Registration Number iiiii Name of Funeral Home Regan& Denny Funeral Home 01444 iiiii Address : ; 94 Saratoga Avenue, South Glens Falls,NY 12803 ;r: Name of Funeral Firm Making Disposition or to Whom l~+ Remains are Shipped, If Other than Above 2 Address Permission is he e y granted to dispose of the human remains des ribe abo e a icated. Date Issued J Registrar of Vital Statistics /I (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z � W Date of Disposition 3)y by Place of Disposition Rruatui (,►••4ur�— 2 (address) W co ce (section) (lot numb ) (grave number) Q Name of Sexton or Person in Charge o Premises /ns . ph.,it Z (please print) W Signature /71_ Title Cri1ENt (over) DOH-1555(02/2004)