Loading...
Sauter, Richard is NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Richard R. Sauter Male Date of Death Age If Veteran of U.S. Armed Forces, 10/20/2018 75 War or Dates 1963-1967 Place of Death Hospital, Institution or City, Town or Village Town of Queensbury,NY Street Address 128 4th Street,Queensbury,NY itt Manner of Death n Natural Cause n Accident Homicide E Suicide n Undetermined n Pending ijaCircumstances Investigation a Medical Certifier Name Title a` John Stoutenburg MD Address 102 Park St.Glens Falls,NY 12801 Death Certificate Filed District Number Register Number ) City, Town or Village Town of Queensbury NY OC.- 1 P1 Burial Date Cemetery or Crematory October 27,2018 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road,Queensbury,NY 12804 Date Place Removed ZZ U Removal and/or Held and/or Address H Hold N o Date Point of N C 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 Remains are Shipped, If Other than Above • Address Ot W; gt, Permission is hereby granted to dispose of the human re ains described a• •ve as indicated. Date Issued 10 t 0-,4/cd01 , Registrar of Vital Statistics �__Q , ' .,., (signature) District NumbeeLo Place I O c_s—r, Q (f) LA I certify that the remains of the decedent identified above were disposed of i accorda ce with this permit on: Z lL Date of Disposition 1 0/27/201 Place of Disposition pine View Cemetery Oueensbury NY 2 (address) W U) Seneca 2-H 1 re (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises Connie L. Goedert Z 041.4A:t4 ,p , /� (please print) W Signature w Q cLed Title Cemetery Superintendent 9 (over) DOH-1555(02/2004)