Loading...
Stearns, Richard it it ii 31 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section BurialUrIaI - Transit Permit Name First Middle Last Sex RICHARD H. STEARNS MALE Date of Death Age If Veteran of U.S.Armed Forces, 06/24/2014 71 War or Dates I— Place of Death Hospital, Institution Z City,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER HOSPITAL ci Manner of Death Natural ❑ Undetermined ❑ Pending ILI ❑ Cause ® Accident ❑ Homicide ❑ Suicide Circumstances Investigation W' Medical Certifier Name Title G JEFFREY D. HUBBARD M.D. Address 112 STATE ST. ALBANY, NY 12207 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1229 Date Cemetery or Crematory ❑ Burial 06/26/2014 PINEVIEW CREMATORY ❑ Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held Q ❑ and/or Address P' Hold CO Q Date Point of EL Transportation Shipment t/) ❑ By Common Destination p Carrier El Disinterment Cemetery Address Disinterment Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home BREWER FUNERAL HOME, INC. 00211 Address 24 CHURCH ST. P.O. BOX 500 LAKE LUZERNE, NY 12845 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address W 0- Permission is hereby granted to dispose of the human remains des 'bed above as indicated. Date 06/26/2014 f> Issued Registrar of Vital Statistics ) nature District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance withthis permit on: F-, Date of Disposition 6 ill/f�{ Place of Disposition 'l o4 K`) ��^ o i_ LU (address) LU O (section) (lo number) Cvigif (grave number) w af,s(• Name of Sexton or Person in Charge of Premises 'rit-- �Ji (please print) g ii,,..._ /1- Signature Title CIS-''i it y (over) DOH-1555 (02/2004)