Loading...
Newman, Richard NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit r3 Name First Middle Last Sex �"' Richard A Newman Male ./r :' Date of Death Age If Veteran of U.S. Armed Forces, fr April 8, 2015 87 War or Dates f Place of Death Hospital, Institution or ' City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death g Natural Cause I I Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title William Borgos, :ixr Address ,Ki Glens Falls,NY ;fr ; Death Certificate Filed District Number Register Number ;rf� City, Town or Village Glens Falls,NY 5601 /95-- 7. ❑Burial Date Cemetery or Crematory April 10, 2015 Pine View Crematorium ❑Entombment Address 0 Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held • and/or Address H Hold N O Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address : : Permit Issued to Registration Number ::: Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address .: 53 Quaker Road, Queensbury, NY 12804 ▪ Name of Funeral Firm Making Disposition or to Whom I; Remains are Shipped, If Other than Above Address :rr Permission is herby ranted to dispose of the human r mains described ve as indica -d. rjf Date IssuedL pg o�lS Registrar of Vital Statistics t �� `?2 r f; Z (signature) ▪ District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were sposed of in accordance with this permit on: Z W Date of Disposition (jig)hs-- Place of Disposition 17,4. C fOrc_• 2 (address) W N CL (section) (lot number) (grave number) QName of Sexton or Person in Charge of Premises 14,* 1— Z (please print) W ,�, Title Cizt'kkipt Signature 'L (over) DOH-1555(02/2004)