Loading...
Senese Sr. Richard NEW YORK STATE DEPARTMENT OF HEALTH y Vital Records Section Burial -Transit Permit • Name First Middle Last Sex Richard R. Senese Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, 10/28/W 111 75 years War or Dates 1.- Place of Death Hospital, Institution or Z City, Tow il Street Address kA fa Glens Falls Glens Falls Hospital • Manner o eath Natural Cause ❑Accident ❑Homicide ❑Suicide ❑undetermined ❑Pending t✓tt Circumstances Investigation tu Medical Certifier Name Title 0 Marvin Davidowitz Md Address 100 Park St Glens Falls, N Y 12801 Death Certificate Filed District Number Register Number City, Tow5tRif*Ilksttxy Glens Falls 56n1 47n ❑Burial Date Cemetery or Crematory ❑Entombment 10/31/2011 Pine View Cemetery Address tCv;emation Oueensbury, NY 12804 Date Place Removed Z Removal and/or Held 2 ❑and/or Address IH Hold N 0 Date Point of N ❑Transportation Shipment a by Common Destination . Carrier =Date Cemetery Address Q DisintermentLi Reinterment Date Cemetery Address Permit Issued to • Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address 11 Lafayette Street Queensbury, N Y 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above a Address I to rk Permission is hereby granted to dispose of the human remains described above a indi Date Issued 10/31/2011 Registrar of Vital Statistics %i (signature) District Number Place 5601 Glans Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Uk Date of Disposition '0(6 III Place of Disposition gNI,iie„J CA/yvp 1$..i (address) iii IA cc (section) /1 (lot number) (grave number) 0 itl Name of Sexton or Person in Char of Premises / hr,Si S.AL 2 (ple se print) Signature Title etti el 10).) AIL (over) DOH-1555 (02/2004)