Loading...
TenEyck, Richard _ NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Richard B. TenEyck Male Date of Death Age If Veteran of U.S. Armed Forces, January 2,2014 74 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital p Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation w Medical Certifier Name Title Suzanne Ra�ski Address 3767 Main Street,Warrensburg,NY 12885 Death Certificate Filed I District Number Register Number City, Town or Village Glens Falls 5601 7 ❑Burial Date Cemetery or Crematory January 6,2014 J Pine View Crematory ❑Entombment Address x❑Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O and/or Address Hold N 0 Date Point of a. Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address w a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1/d J i y Registrar of Vital Statistics LA) C;-.&4-y--Q, (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: ui Date of Disposition I Ji 114 Place of Disposition 'e,t /� ai,,./ t.4Of�.. (address) W U) (section) (I number) — (grave number) pName of Sexton or Pers•n in Charg of Premises J6Mwf1 w � (please print) Signature Title t MWOe (over) DOH-1555 (02/2004)