Loading...
Morris, Richard v. NEW YORK STATE DEPARTMENT OF HEALTH Burial - TranS�ermit Vital Records Section Name First Middle Last Sex Richard S. Morris I Male Date of Death 1 Age If Veteran of U.S. Armed Forces, June 25,2011 77 War or Dates Korean 1.. Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address Westmount Health Facility _ W Manner of Death I XI Natural Cause Accident n Homicide fl Suicide Undetermined Pending Circumstances Investigation w Medical Certifier Name Title ,01 Roslyn Socolof MD Address 42 Gurney Lane,Queensbury,NY Death Certificate Filed District Number 1 Register,Number City, Town or Village Queensbury 6(0 c- 1 (gyp 6 ❑Burial Date j Cemetery or Crematory June 27,2011 Pine View Crematorium ❑Entombment Address El Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O and/or Address 1 H Hold 0 Date Point of y I (Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 1 01464 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom t-- Remains are Shipped, If Other than Above 2 Address W �^ --- -- 4 Permission is hereby granted to dispose of the human remains described ab as indicated. Date Issued (9 r s c.y Registrar of Vital Statistics ��,(Ze" _ ------ (signature) District Number ctE,5-) Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance' with this permit on: w Date of Disposition �-7q-t1 Place of Disposition f?"vi-41\4 C N cfut .... W (address) N IX (section) (lot num ) (grave number) pName of Sexton or Person in Charge o Premises i►r,�' ir' aht4tt Z (please print) Signature �4' Title CIZ(, I'1�4td� (over) DOH-1555(02/2004)