Loading...
Kelly, Richard NEW YORK STATE DEPARTMENT OF HEALTH # ti 5 5 Vital Records Section Burial - Transit Permit VTR Name First Middle Last Sex Richard F. Kelly Male Date of Death Age If Veteran of U.S. Armed Forces, November 6,2011 `7 War or Dates . Place of Death Hospital, Institution or , City, Town or Village (We-6(4.-A._-- Street Address 7 Woodscape Drive c' Manner of Death I)/I Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation ui Title Medical Certifier Name R; Age a , tikertAt_c m . Address /OL `itte4, toy t Death Certificate Filed District Number Register Number °,, City, Town or Village ❑Burial Date Cemetery or Crematory ❑Entombment November 8, 2011 Pine View Crematorium Address 11 Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held 9 and/or Address F_ Hold M 0 Date Point of a. N Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ° Permit Issued to Registration Number .x,,: Name of Funeral Home Regan& Denny Funeral Home 01443 Address 53 Quaker Road,Queensbury,NY 12804 . Name of Funeral Firm Making Disposition or to Whom 1 , Remains are Shipped, If Other than Above E Address lk tit c `, Permission is hereby granted to dispose of the human remains described above as indicated. :' Date Issued //-(?-0/41// Registrar of Vital Statistics / 4..t4.a-e ms),, 44/z__ (signature) District Number ic a, Place n `O� C �.e�� r r.. / I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z • w Date of Disposition tjv, ;Di Nit Place of Disposition 24 V ttv► CoAwc.4 ort uy . w (address) co CC (section) (lot number),- (grave number) ap Name of Sexton or Person in Charge of Premises 4,:stbfk,r e h nct'I"Z (please print) W Signature AL, Title (Isc� N{.r (over) DOH-1555(02/2004)