Loading...
Garlick, Gordon s ;. NEW YORK STATE DEPARTMENT OF HEALTH Vital F�ecords Section Burial - Transit Permit r: Name First Middle Last Sex :rjJ Gordon K. Garlick Male g; Date of Death Age If Veteran of U.S. Armed Forces, ,.� December 3, 2014 87 War or Dates 1°�° Place of Death Hospital, Institution or " City, Town or Village Saratoga Springs Street Address 35 New Street ° Manner of Death Ix]Natural Cause Accident I (Homicide Suicide 'Undetermined Pending Circumstances Investigation la Medical Certifier Name Title IA Suzanne Blood,MD Address ::: 161 Carey Rd.,Queensbury,NY 12804 -... Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs,NY LI S>p1 s 39 ❑Burial Date Cemetery or Crematory 12/5/14 Pine View Crematory ❑Entombment Address II Cremation 51 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O and/or Address r: Hold Cl) Date Point of NI Transportation Shipment Q by Common Destination Carrier Disinterment Date ' Cemetery Address (i Reinterment Date Cemetery Address Permit Issued to Registration Number • Name of Funeral Home Regan Denny Stafford Funeral Home 01443 • Address :!'g: 53 Quaker Road,Queensbury,NY 12804 ' :: Name of Funeral Firm Making Disposition or to Whom iiii, Remains are Shipped, If Other than Above I _Address " : Permission is her by granted to dispose of the human remains scri d ov i ' ated. . Registrar of Vital Statistics Date Issued �Z '� � 9� (signature) y,:.l: District Number t l � 1 Place Saratoga Springs,NY }_ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition tZkill Place of Disposition Zits. C ofL.% 2 (address) W co 0 (section) - (lot num ) (grave number) Q Name of Sexton or Person ' Charge of Premises it, Z (please print) uJ Signature nature `�'" Title CulArritAiti (over) DOH-1555(02/2004)