Loading...
Brierton, Gary 11 6oy NEW YORK STATE DEPARTMENT OF HEALTH s 'Vital Records Section Burial _ Transit Permit Name First Middle Last Sex Gary Brierton Male Date of Death Age If Veteran of U.S. Armed Forces, October 12, 2013 78 War or Dates Vietnam 1... Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address 14 Hoyt Ave pManner of Death Natural Cause Accident n I I Homicide Suicide Undetermined �Pending Circumstances Investigation G Medical Certifier Name Title William Tedesco PIP tP Address 3 Irongate Center,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory ❑Entombment October 15, 2013 Pine View Crematory Address ®Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z n Removal and/or Held O and/or Address E Hold CO aDate Point of (151-1 Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address w a. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued I n J i 5 /t 3-- Registrar of Vital Statistics (_,j t.,0 (signat ) AT District Number 5601 Place Glens Falls / y /,2 7/ I certify that the remains of the decedent identified above were disposed of (iinaccordance with this permit on: P Cisciou-- � Date of Disposition 10t l c it) Place of Disposition W (address) CO tr (section) (lot nur) (grave number) p Name of Sexton or Perso in Charge of Premises AILw./�. W (please print) Signature Title OLG(N(}t (over) DOH-1555(02/2004)