Loading...
Hamlin, Richard NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit 2.:!!! Name First Middle Last Sex Richard M. Hamlin Male Date of Death Age If Veteran of U.S. Armed Forces, 05/23/2015 60 years War or Dates 1973-90 Place of Death Hospital, Institution or City, Tomen wx xX Saratoga S rin s Street Address Manner of Death � 0 Sarato a Hos ital [J,Natural Cause Accident ❑Homicide ❑Suicide 11 Undetermined ❑Pending 0 111 Circumstances Investigation Ili Medical Certifier Name Title L1 Susan Hayes- Masa Coroner Address 40 McMaston St, Ballston Spa, NY 12020 Death Certificate Filed District Number Register Number City, Tam YQX Saratoga Springs 4501 261 ['Burial Date Cemetery or Crematory ii: ❑Entombment 05/27/2015 Pineview Crematorium Address Ei [ +Cremation Queensbury N Y Date Place Removed ❑Removal and/or Held and/or Address ht Hold tO 0 Date Point of Di0 Transportation Shipment a by Common Destination gi Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Ri Permit Issued to Registration Number ini Name of Funeral Home Densmore Funeral Home O044R Ei Address 7 Sherman Ave, Corinth, New York 12822 111 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ;; Address 02 itif CL Permission is hereby granted to dispose of the human remai es iby abo dicated DI Date Issued 05/26/2015 Registrar of Vital Statistics �� (signature) Ni District Number 4501 Place Saratoga Springs ,.:..:: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Ili Date1 r Date of Disposition 61 2i(/r Place of Disposition ,..✓ 2 (address) LE[ CO I (section) /e (lot number) (grave number) Name of Sexton or Perso in Charge of Premises (//'[`r= S�'^ ' * (please print) Signature -' Title ta* (over) DOH-1555 (02/2004)