Loading...
Moses, Richard NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit .- Name First Middle Last Sex Richard B.Moses Male Date of Death Age If Veteran of U.S. Armed Forces, 06/14/2018 60 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Albany Street Address Albany Medical Center Hospital m. Manner of Death 0 Natural Cause ❑Accident ❑Homicir'e ❑Suicide ❑Undetermined ❑Pending rt Circumstances Investigation Hi Medical Certifier Name Title ti. Tara Fitzgerald NP Address 43 New Scotland Ave,Albany,New York 12208 Death Certificate Filed rict Number Register Number City, Town or Village Albany I oI°I 1304 ❑Burial Date Tietery or Crematory 06/18/2018 View Crematory ❑Entombment Address ®Cremation Queensbury Town, New York Date .;e Removed El❑Removal a/or Held and/or Address b Hold "' Date Point of ❑Tti) ransportation Shipment by Common Destination Carrier _ Date CemeteryAddress r ❑Disinterment 4 ❑Reinterment Date Cemetery Address _' Permit Issued to Registration Number Name of Funeral Home Alexander Baker Funeral Home 00037 Address 3809 Main St,Warrensburg,New York 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above amOt Address N. Permission is hereby g dispose to dis ose of the human remains described above as indicated. Date Issued 06/15/2018 Registrar of Vital Statistics DanielleSGi((espie(E(ectronica1CySigned) (signature) District Number Place 0101 Albany, New York 4 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition b/19 ill Place of Disposition ,2,"„(i„J iswgio,,.., (address) W. CO (section) 1 number) (grave number) in Name of Sexton or Person in Charge of remises (k U' 4* Z. (pleas print) LLI Signature �` Title fa Oil P (over) DOH-1555 (02/2004)