Loading...
Normile, Richard NEW YORK STATE DEPARTMENT OF HEALTH ., 11 70( Vital Records Section Burial - Transit Permit Name First Middle Last Sex Richard L Normile Male Date of Death Age If Veteran of U.S. Armed Forces, 09/21/2015 80 years War or Dates 1955 -57 }•- Place of Death Hospital, Institution or City, TRIOCXr MAW Glens Falls Street Address Glens Falls Hospital Manner of Deathirl Natural Cause El Accident El Homicide El Suicide n Undetermined ri Pending Circumstances Investigation W Medical Certifier Name Title Amy Hogam- Moulton M. D. Address 102 Park Street Glens Falls, N Y 12801 Death Certificate Filed District Number Register Number City, TIOGOirVXDUSX Glens Falls 5601 468 ❑Burial Date Cemetery or Crematory 09/24/2015 Pine View Crematorium ❑Entombment Address [Cremation Oueensbury, NY 12804 Date Place Removed ❑Removal and/or Held Q11F= and/or Address U) Hold O Date Point of Q Transportation Shipment 0 by Common Destination Carrier El Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home, Inc. 00448 Address 7 Sherman Ave. Corinth, NY 12822 Name of Funeral Firm Making Disposition or to Whom F Remains are Shipped, If Other than Above 2 Address CC a' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 09/22/2015 Registrar of Vital Statistics i,N-1C W 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: W Date of Disposition M s 11 T Place of Disposition ? U 'J G orw-. W (address) Cl) CC (section) �` (lot number (grave number) dName of Sexton or Person in Char, a of Premises �t"^mil �► (please print) Signature Title (l gir (over) DOH-1555 (02/2004)