Loading...
Harrington, Richard NEW YORK STATE DEPARTMENT OF HEALTH ,4 3 2 Z Vital Records Section , Burial - Transit Permit Name First Middle Last Sex Richard A. Harrington Male Date of Death Age ( If Veteran of U.S. Armed Forces, 04 / 19 / 2017 89 War or Dates Vietnam Place of Death Hospital, Institution or ZCity, Town or Village Saratoga Springs Street Address Saratoga Hospital 0 Manner of Death®Natural Cause E Accident E Homicide E Suicide 0 Undetermined 0 Pending tii Circumstances Investigation tu Medical Certifier Name Title 0 Derek Smith MD Address 211 Church St, Saratoga Springs, NY 12866 Death Certificate Filed District Number `-ttoi Register Number t City, Town or Village Saratoga Springs .2ri-1 mirnBurial Date Cemetery or Crematory 04 / 20 / 2017 Pine View Crematory 'i fEntombment Address iiiigi ECremation Queensbury, NY Date Place Removed 4❑Removal and/or Held 3 and/or Address Hold V Date Point of Q Transportation Shipment C by Common Destination iN Carrier j Disinterment Date Cemetery Address '. Q Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Sli Address 402 Maple Ave., Saratoga Sp. , NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address it ILI "` Permission is ereby granted to dispose of the human remain s 'be�abo ' icated. Date Issued Li 2D) I-9- Registrar of Vital Statistics �� (signature) District Number L{51 Place Saratoga Springs , New York >> I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: u Ul Date of Disposition yI21 I1 ) Place of Disposition Art.,,J 1 gioriu— (address) tii i (section) A,(lot number) (grave number) 0 0 Name of Sexton or Person in Charge of Pr mises /+`�� / �401 Lz. (plse print) • Signature �'l �` Title (R (over) DOH-1555 (02/2004)