Loading...
Porter, Richard NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Per it Name First Middle Last Sex Richard W. Porter Male :. Date of Death Age ' If Veteran of U.S. Armed Forces, 5/1 5/201 7 91 yrs. War or Dates 1 944-1 946 Place of Death Town of Hospital, Institution or Heritage Commons City, Town or Village Ticonderoga Street Address Residential Health Care 0 Manner of Death 0 Natural Cause ❑Accident Homicide 0 Suicide Undetermined Pending tki Circumstances Investigation W Medical Certifier Name Title 0 Glen hapman M.D. Address 102 Race Track Road, Ticonderoga, New York 12883 Death Certificate Filed t Town of District Number Register Number yLI `> City, Town or Village T i rondo raga 1 564 ['Burial Date Cemetery or Crematory ❑Entombment 5/17/2017 Pine View Crematory Address fl remation Queensbury, New York Date Place Removed PP❑Removal and/or Held .. and/or Address H Hold tali 0 Date Point of c`0 Transportation Shipment Q by Common Destination ig Carrier El Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Ni: Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01821 ,:: Address 11 Algonkin St. , Ticonderoga, New York 12883 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address LEI Permission is hereby granted to dispose of the human re ins des ' ed above as indicated. Date Issued 5/1 7/201 7 Registrar of Vital Statistics c\ (signature District Number 1564 Place Town of Ticonderoga .:I cI certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tit Date of Disposition 5/n i n Place of Disposition geV,.1-� C q Oro-, (address) 111 CA re (section) j(lot number) (grave number) ci Name of Sexton or Person in Charge o4f Premises Lei r. p _)ami 1t Z ®� (pldase print) tit Signature G� Title iei� .. (over) DOH-1555 (02/2004)