Loading...
Sickles, Richard NEW YORK STATE DEPARTMENT OF HEALTH a 7 Vital Records Section Burial - Transit Permit Name First Middle .> Last Sex Richard W. ,Sickles Male Date of Death Age If Veteran of U:S. Armed Forces, 0 9/01 /2 01 6 90 War or Dates WWII {,- Place of Death Hospital, Institution or ZCity, Tin or Village Moreau Street Address 14 Cedar Ln,Gansevoort, 1 2831 0 Manner of Death x❑Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending tit Circumstances Investigation a Medical Certifier Name Title 0 Denise Czwakiel PA Address 1205 Troy Schenectady Rd. Latham, NY 12110 Death Certificate Filed District Number Register Number City, Twitrkor Village Moreau y5(0 2 a 9 ❑Burial Date Cemetery or Crematory 09/02/2016 Pine View Crematorium ❑Entombment Address gi (Cremation 21 Quaker Rd. Queensbury, NY Date Place Removed Z Removal and/or Held ❑and/or Address to Hold Date Point of ti ❑Transportation Shipment 0 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home MB KIlmer FH 01 078 Ni Address 136 Main St. So. Glens Falls, NY 12803 iglii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above '; Address tr LLt Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 9/2//40 Registrar of Vital Statistics Xt (signature) ER District Number y 54, 2,, Place TUC✓ d r A 0 lc e a C-- ; I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: uI Date of Disposition cil‘/k, Place of Disposition 4AAk.i 2 (address) Cl)ILI CC (section) , (lot number) (grave number) Name of Sexton or Person in Charge of Premises /�cr rpi,r. i t/v-4 ' (*ease print) lEf Signature Title a atilt( (over) DOH-1555 (02/2004)