Loading...
Tracy, Richard NEW YORK STATE DEPARTMENT OF HEALTH c = .- v # (//c Vital Records Section 41.. Burial - Transit Permit Name First Middle Last Sex Richard M. Tracy Male Date of Death Age If Veteran of U.S. Armed Forces, ffi 05/27/2017 58 years War or Dates 144 Place of Death Hospital, Institution or &MitX Town oX"WilleGreenfield Street Address 1203 North Creek Rd. Lot 12 Porter Corners, NY • Manner of Death Natural Cause Accident Homicide u Suicide 0 Undetermined 0 Pending In Circumstances Investigation ill Medical Certifier Name Title John Delmonte Jr. Attending Physician Address 3 Care Lane, Suite 300, Saratoga Springs, Ny 12866 Death Certificate Filed District Number Register Number )0 Town oXXJ X e Greenfield 4557 15 ii❑Burial Date Cemetery or Crematory 05/30/2017 Pineview Crematorium ❑Entombment Address :]Cremation Queensbury, N Y Date Place Removed Removal and/or Held il` and/Holdor Address 0 Ca Date Point of IL i—i • Transportation Shipment C by Common Destination Carrier Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00448 Address 7 Sherman Avenue, Corinth, New York 12822 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above ;; Address Ili 0` Permission is hereby granted to dispose of the human r mains described above as indicated. Date Issued 05/30/2017 Registrar of Vital Statistics ^ 9. 0 t(yL/\ (signature) District Number4557 Place Greenfield certify that the remains of the decedent identified above were disposed of in accordance with this permit on: til• Date of Disposition____iblin Place of Disposition inw{>,+ Cpreq+ow> (address) 1LI LC CC (section) /� (lot number) (grave number) CI• Name of Sexton or Person in Charge o Premises L�Pt` -t^1iif (pl ase print) l Signature �l Title CPEhtl( , (over) DOH-1555 (02/2004)