Loading...
Smith, Richard L 1 01SZ- NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section _ Burial - Transit Permit Name First Middle Last Sex Richard Paul Smith Male Date of Death Age If Veteran of U.S. Armed Forces, 4 dj 02/12/2018 74 War or Dates Navy ZPlace of Death Hospital, Institution or i City, Town or Village Queensbury,NY Street Address 7 Foster Ave. Queensbury,NY Manner of Death Natural Cause ❑Accident El4omicide ❑Suicide ❑Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Scott Munro MD Address 6 Hearts Way Queensbury, NY 12804 '3 Death Certificate Filed District Number R ister Number City, Town or Village Town of Queensbury,NY ( Lp5 p) ❑Burial Date Cemetery or Crematory 02/14/2018 Pine View Crematory ID Entcaibment Address ®Cremation Quaker Rd.,Queensbury,NY Date Place Removed Z ❑Removal and/or Held and/or Address E Hold N 0 Date Point of N ❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address ❑Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 141 407 Bay Rd.,Queensbury NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human;remains described bove as indicated. �,,Date Issue ) 1 Li)c .ol Registrar of Vital Statistics L . � /-_____ (signature) District Number S''(dc--Th Place I 0 LA--r\ 6 -C ., Ca , 1 1.-" I certify that the remains of the decedent identified above were disposed of in accorda�. with this permit on: 6 Date of Disposition s-/I5 00 i' Place of Disposition Pine, V>c.w C re.,mac r y IL (address) CO re (section (lot number) (grave number) QName of Sexton or Person in Charge of Premises j t_r- a r 6 (please print) Signatur/ ). Title Cre. &;+cr (over) DOH-1555(02/2004)