Loading...
Crofoot, Richard NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section ', Burial - Transit Permit • Name First Middle Last Sex 071 Richard J.Crofoot Male 161, 4. Date of Death Age If Veteran of U.S. Armed Forces, 8/18/2018 79 War or Dates Place of Death Hospital, Instituti 'r City, Town or Village Hadley Street Address olfview Rd. • Manner of Death®Natural Cause �Accident �Homicide �Suicide Undetermined Pending Circumstances Investigation • Medical Certifier Name Title rIL Edward Liebers MD Address Saratoga Springs,NY Death Certificate Filed Hadle District Nl� b Regist-r Number City, Town or Village y I • Burial Date Cemetery or Crematory 8/21/2018 Pine View Crematory 74❑Entombment Address ®Cremation Queensbury,NY 4.1 Date Place Removed Removal and/or Held ' and/or Address Hold Date Point of Q Transportation Shipment by Common Destination Carrier • Disinterment Date Cemetery Address ReintermentEi Date ' Cemetery Address Ili Permit Issued to Registration Number Name of Funeral Home Brewer Funeral Home, Inc. 00211 Address 24 Church St.,Lake Luzerne,NY 12846 '`g Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address • Permission is hereb granted to dispose of the human re in described a ove as indicated. W / Date Issued g 21 i g Registrar of Vital Statistics ‹-, 41 / (signature) District Number q5J 8 Place�6j/ z / ' 4,4 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: : Date of Dispositions-6.x-t Place of Disposition )A c, Vs C--Xed crio Y (address) M (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises t)eX tri-t.y d;Ft—S (please print) 17, Signature Title C lei yraor (over) DOH-1555 (02/2004)