Loading...
Sennett, Richard 1 � ft /5'1 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit :n" Name First Middle Last Sex Richard Byrne Sennett Male Date of Death Age If Veteran of U.S. Armed Forces, • March 19, 2011 73 War or Dates Vietnam Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital At ef•' Manner of Death lXI Natural Cause I I Accident Homicide Suicide Undetermined Pending tLi Circumstances Investigation w Medical Certifier Name Title O T Coppens Address r 3 Irongate,Glens Falls,NY 12801 Death Certificate Filed District Number Regist�rJlumber City, Town or Village Glens Falls 5601CA ❑Burial Date Cemetery or Crematory —- Entombment March 24, 2011 1 Pine View Crematorium Address Li Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held O and/or Address E' Hold N O Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address I Permit Issued to Registration Number Name of Funeral Home Singleton- Healy Funeral Home 01622 p, Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Ce Ali • Permission is hereby granted to dispose of the human remains descr" e a ve in ' t d. Date Issued 037Z`27// Registrar of Vital Statistics signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z �13- W Date of Disposition (i Place of Disposition aloo,.., t dd tw 2 (address) W U) Ce Q0 (section) lot number) (grave number) Name of Sexton or Person in Charg of Premises al f ol- .. #h,4 Z (please print) W i Signature An k Title C1) ly IqoL (over) DOH-1555(02/2004)