Loading...
Carr, Gerald NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gerald Carr Male Date of Death Age If Veteran of U.S. Armed Forces, December 11, 2012 54 War or Dates Place of Death Hospital, Institution or i City, Town or Village Queensbury Street Address 6 Sylvan Ave. ci Manner of Death X Natural Cause Accident I I Homicide Suicide Undetermined Pending US Circumstances Investigation us Medical Certifier Name Title Pi. Dr. Gilliani,MD Address 102 Park Street,Glens Falls,NY 12804 :'; Death Certificate Filed ' trictt Number Register' Number rr City, Town or Village Queensbury `--) ❑Burial Date Cemetery or Crematory December 14, 2012 Pine View Cremation ❑Entombment Address CI Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address F- Hold U) O Date Point of U) Transportation Shipment p' by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom 14! Remains are Shipped, If Other than Above 'N,b' Address tie us • Permission is hereby granted to dispose of the human r m ins described abov as indicated. Date Issued lc�-) 131 llc,/10)a;Registrar of Vital Statistics Ci, ll,c.�--..._ (signature) District Numbers-( 7 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W F , Date of Disposition ►Z.-t$-�Z Place of Disposition ,,.��.c�J �•r+.+�„�.,ips� 2 (address) W f/) CC O (section) At (lot number (grave number) p Name of Sexton or Person in Charge of Premises S , Z (please print) W Signature _ Title C g. (over) DOH-1555(02/2004)