Loading...
Luther, Richard t , > 'it NEW YORK STATE DEPARTMENT OF HEALTH BUrIaI _ Transit Permit Vital Records Section Name First Middle Last Sex Richard Kent Luther Male Date of Death Age If Veteran of U.S. Armed Forces, August 17, 2011 78 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 3 Sunnyside Road W Manner of Death Natural Cause Accident Homicide Suicide Undetermined Pending ELICircumstances Investigation WW Medical Certifier Name Title W, Paul Bachman, M.D. Address 3767 Main Street Warrensburg, NY 12885 Death Certificate Filed District Number R ister Number City, Town or Village , Ce c' -6 c ❑Burial Date Cemetery or Crematory August 22, 2011 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ri Removal and/or Held and/or Address E Hold CO Date Point of E. 0Transportation Shipment CO by Common Destination O Carrier Disinterment Date Cemetery Address EiReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address IX 11.. Permission is hereby granted to dispose of the human reln3ins described a ve as indicated. Re istrar of Vital Statistics Date Issued%'�-c}l�}p l I g - G�- C.A • /Luz---, r--~ (signature) District Numbe fl Place 1 0 �_,r-, O 1_D,'—sk I certify that the remains of the decedent identified above were disposed of in accc d. xx a with this permit on: W Date of Disposition 110111 Place of Disposition )I E .Val-) antter t 2 (address) W ;, (section) (lot nuer) (grave number) ci Name of Sexton or Pers in Charge of emises a,:vv,.,ph, ,a•t (please print) W Signature Title C1la!YAW_ 9 �' (over) DOH-1555 (02/2004)