Loading...
Sicard, George Louis NEW YORK STATE DEPARTMENT OF HEALTH @Buri Burial - Transit Permit Bureau of Vital Records Name First Middle Last Sex George Louis Sicard Male Date of Death Age If Veteran of U.S.Armed Forces, 10/28/2022 71 Years War or Dates Place of Death Hospital,Institution or WCity,Town or Village Queensbury Town Street Address 19 George Street,Queensbury Town, New York 12845 p Manner of Death a Natural Cause ❑Accident 0 Homicide Suicide Undetermined ri Pending W Circumstances Investigation W Medical Certifier Name Title G John Quaresima MD Address 9 Carey Road,Queensbury Town,New York 12804 Death Certificate Filed Town Of Queensbury District Number Register Number City,Town or Village 5657 165 X Burial Date Cemetery,Crematory or Facility Name 11/05/2022 Pine View Cemetery Entombment _ Address Cremation Queensbury,New York Donation o❑Removal Date Place Removed and/or and/or Held NHold Address 0 O. Date Point of N Transportation Shipment p by Common Carrier Destination Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Rd,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom - Remains are Shipped,If Other than Above Address W O. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 11/02/2022 Registrar of Vital Statistics Caroline ifiCfegarrfe Barber(ECectronically Signed) (signature) District Number 5657 Place Town Of Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition \\• `i• a"D Place of Disposition a\ ( ua ,Q, �X\(.. 1 a � W (address/ W JX-Au"\e_r-__C, 3 '''‘, Q CC (secti (lot number) (grave number) G Name of Sexton or Person in Charge of Premi es On n i 1 LDCd 7 (please print) W Signature 414.4.4. -. Title l r r l (l i <Xl )T DOH-1555(07/18)p 1 of 2 Public Health Law Sec. 4145(2b) U I 2 95.1 Receipt Human remains of - I . delivered on - , 20' _., • , ,:`,..- ,- ti;401‘...e..-A, Xne View Cemetery Representing the funeral home named on burial permit 'Official Funeral Directors Reg.or License# ' , , SICARD F' Lot No. 33 A ddress 11 George St. Lake George NY 12845 Section No. wner Mary C. Sicard Plot Seneca Valhi v'n ate 11/1/01 Approx. 200 Superficial ft. Dcation Bounded on North by Woods, South by Vacant, East by Path, West by Path. Drner Posts emarks 1 9 a • Sq b 3 eed No. (and changes) 3146 ayment Record Paid in Full 11/1/01 ($2,400.00) ecord of Interments Charles Sicard 7/19/03 CeUrcie �c�uis �Ccak <<•5.aa b -aar 11X- x (Ar x HAwilri64.61AzG5/3/2014 /� . 3 . `f "0. 4- C `., -f— irm No. 01 SICARD NAME George Louis Sicar LF Age: 71 Lot Owner: Mary C. Sicard Lot# Seneca 33 A Grave# 2 Case: Concrete Died: 1 0.2 8.2 2 Interred:1 1 .5.2 2 Funeral Home: Sibgleton Sullivan Potter Cemetery: Pine View