Loading...
Morehouse, Ricky t , 11- ch, NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit >} Name First Middle Last Sex Ricky A. Morehouse Male Date of Death Age If Veteran of U.S. Armed Forces, =R 3° September 20,2016 56 War or Dates : Place of Death Hospital, Institution or City, Town or Village Chester Street Address 240 Hardscrabble Road Manner of Death X Natural Cause 1 I Accident 1 1 Homicide Suicide I I Undetermined Pending Circumstances Investigation Medical Certifier Name Title xG, Paul Bachman Address HHHN,Warrensburg Death Certificate Filed District Number Register Number City, Town or Village T/O Chester 5652 10 ❑Burial Date Cemetery or Crematory Entombment September 22,2016 Pine View Crematory 11 Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held O and/or Address H Hold O Date Point of N Transportation Shipment a by Common Destination Carrier Disinterment Date I Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number 5 Name of Funeral Home Alexander-Baker Funeral Home 00037 Address xg-'_ 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom `3 Remains are Shipped, If Other than Above Address U Permission is hereby y granted to dispose of the human remai c�e r ribed above as indicated. Date Issued 9 �( -Qo(0 Registrar of Vital Statistics I � `--c i nature) District Number 3 6,5c;, Place p r_t• Ci,(IN `4-e; -- F- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z /� W Date of Disposition ¶j Z2.(j(, Place of Disposition in1 UiN1 LPgmQ'oeNA— M (address) W Ca Ce (section) (lot number) < (grave number) pName of Sexton or Person in Charge of Premises / (11\I r Se4,td1 Z ��� � 2t P(p/ ase print) W q� Title C I1 TL Signature 7 (over) DOH-1555 (02/2004)