Loading...
Welch, Gary NEW YORK STATE DEPARTMENT OF HEALTH it 5 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gary Francis Welch Male Date of Death Age If Veteran of U.S. Armed Forces, December 30, 2012 69 War or Dates F" Place of Death Hospital, Institution or WCity, Town or Village Queensbury Street Address The Stanton Nursing & Rehab. Center 111 Manner of Death X❑ Natural Cause ❑ Accident ElHomicide El Suicide 0 Undetermined pi Pending Circumstances Investigation W Medical Certifier Name Title CI Suzanne Blood, M.D. Dr. Address 14 Manor Drive Queensbury, NY 12804 Deat ificate File trict Number Register Number Cit Tow Village (9 f CO Li ❑Burial Date �Q/ ' Cemetery or Crematory January 2, 2013 v Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z El Removal I and/or Held u and/or Address F., Hold N Date Point of a0 Transportation Shipment by Common Destination 13 Carrier 111 Disinterment Date Cemetery Address EjReinterment Date Cemetery Address 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 I Remains are Shipped, If Other than Above 2 Address W CL Permission is hereby granted to dispose of the human r mains described abo a as indicated. Date Issued 1 ( Z., (r4013 Registrar of Vital Statisti� . a (signature) District NumbeCoc ) Place 0 cy(-N CD-f n ln.`Q--e.nsh--1 I certify that the remains of the decedent identified above were disposed of in acco an a with this permit on: Lij• Date of Disposition 1-1-k3 Place of Disposition �U.Lv./ Cr Qrlvti 2 (address) Ill CO Ce (section) d (lot number) (grave number) pName of Sexton or Person in Charge of Premises ati, Sum Z (:re print) W Signature /4(..-- �-- Title G1Lremih-c-4_, (over) DOH-1555 (02/2004)