Loading...
Whittington, Richard NEW YORK STATE DEPARTMENT OF HEALTH # SP/ Vital Records Section N Burial - Transit Permit , . Name First Middle Last Sex Richard Stanley Whittington Male Date of Death Age If Veteran of U.S. Armed Forces, July 20, 2016 64 War or Dates ggPlace of Death Hospital, Institution or City, Town or Village Fort Edward Street Address 5 Perkins Drive Manner of Death i Natural Cause Ej Accident Ej Homicide El Suicide Undetermined 17 Pending Circumstances Investigation bt Medical Certifier Name Title P Address 0 Death Certificate Filed District Number Reg Number ,i1 City, Town or Village 51 55 0 Burial Date Cemetery or Crematory July 22, 2016 Pine View Crematorium 3 0 Entombment Address W ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address Hold Date Point of t 0 Transportation Shipment by Common Destination : : Carrier 0 Disinterment Date Cemetery Address Reinterment 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 Remains are Shipped, If Other than Above Zi Address I Pe::: is hereby granted to dispose of the hum s d scribed v dicated. t 1 0 tcp Registrar of Vital Statistics jj ignature) District Number 3155 Place 16u 4 , �au)Q..., , .... , s, _, ,..:, /L[} 7,. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 07/22/2016 place of Disposition Quaker Road Queensbury,NY 12804 (address) W (section) (lot number) CC (grave number) Name of Sexton or Person in Charge of P emises a etsy .l_ (pidase print) Signature Title CMr 7 t (over) DOH-1555 (02/2004)