Loading...
Fecura, Richard raj NEW YORK STATE DEPARTMENT QF HEALTH Vital Records Section t . , Burial - Transit Permit Name First Middle Last Sex Richard E.Fecura Male Date of Death Age If Veteran of U.S. Armed Forces, 05/25/2018 45 Years War or Dates Place of Death Hospital, Institution or rr City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death 177I ptE Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined Pending Circumstances Investigation Medical Certifier Name Title Maria Vivenzio DO Address 211 Church St,Saratoga Springs,New York 12866 ':' Death Certificate Filed District Number Register Number • City, Town or Village Saratoga Springs 4501 295 .'Li Burial Date Cemetery or Crematory 05/29/2018 Pine View Crematory ,E ❑. Entombment N Address , ®Cremation Queensbury Town, New York . Date Place Removed 1,N ❑Removal and/or Held and/or Address Hold Date Point of A Li Transportation Shipment by Common Destination Carrier ;:. Disinterment Date Cemetery Address • ❑Renterment Date Cemetery Address til Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care Inc 00364 Address ;• .' 402 Maple Ave,Saratoga Springs,New York 12866 -{' 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 above as indicated. 4 Date Issued 05/28/2018 Registrar of Vital Statistics Jokn P Franck(E(ectronica(fy Signed) (signature) District Number 4501 Place Saratoga Springs, New York s I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: rr Date of Disposition Sl3i Iif Place of Disposition rti„,'— 4:„Aa—s (address)11 (section) t number) (grave number) Name of Sexton or Person in Charge of Premises N SI t �I (plea e print) Signature (� 'LI Title ek.frotirg, (over) DOH-1555 (02/2004)