Loading...
Nicholas Sr., Richard NEW YORK STATE DEPARTMENT OF HEALTH Pllit Vital Records Section Burial - Transit 7 ', Name First Middle Last Sex i'd.' Richard A. Nicholas,Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, wi June 26, 2017 73 War or Dates k. Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 20 Hartford Ave, Apt. 20F Manner of Deathu_ki Natural Cause ❑Accident ❑Homicide ❑Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Patricia Auer :::, Address Carey Rd,Queensbury,NY 12804 '-• Death Certificate Filed District Number Register Number <r�r=; 9 r�:« City, Town or Village Glens Falls 5601 3 S 3 ❑Burial Date Cemetery or Crematory June.$ 2017 Pine View Crematorium ❑Entombment Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address H Hold CO O Date Point of N ❑Transportation Shipment p by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address IPermit Issued to Registration Number { :. Name of Funeral Home Regan Denny Stafford Funeral Home 01443 `„.. Address 53 Quaker Road, Queensbury, NY 12804 f 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. {'{ /(r.{3 Date Issued E Z ? Registrar of Vital Statistics (1�}C,L,ur� ��•~.�• ` ;sr g� to _,�, (signs re) ; ' District Number Place }r 5601 Glens Falls. 1J ` , F- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition q`ZSin Place of Disposition fin.ki ‘r+r^ r` W (address) U) Ce O (section) Ili (lot number, (grave number) Z Name of Sexton or Person in Charge of emises th.r' ' J /� (p ase print) W Signature !s" �y Title ��..EMA-R (over) DOH-1555(02/2004)