Loading...
France, Sr. Richard NEW YORK STATE DEPARTMENT OF HEALTH 4 0 Vital Records Section 1 4 Burial - Transit Permit Name First Middle Last Sex Richard Erwin France, Sr. Female Date of Death Age If Veteran of U.S.Armed Forces, December 4, 2012 86 War or Dates Yes 1944-1946 I— Place of Death Hospital, Institution WCity,Town or Village City of Albany or Street Address Albany Medical Center 0 Manner of Death Natural El ❑ Pending 14.1 ® Accident ❑ Homicide ❑ Suicide Cause Circumstances Investigation 8 Medical Certifier Name Title i3 Paul L. Marra Coroner Address 112 State Street, Albany, NY 12207 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 2264 Date Cemetery or Crematory ❑ Burial December 6, 2012 Pine View Crematory El Entombment Address ® Cremation Queensbury, NY Date Place Removed Z Removal and/or Held Q ❑ and/or H Hold Address in Date Point of a Transportation Shipment U) ❑ By Common Carrier Destination ai ❑ Date Cemetery Address Disinterment ElDate Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home M.B. KilmeiFuneral Home 01078 Address 136 Main Street, So. Glens Falls, NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Z' Address II,L d Permission is hereby granted to dispose of the human remains described abo a'seindicated. Date December 5, 2012 Registrar of Vital Statistics �-` "�G / II Issued (signature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in ac dance with this permit on: Z Date of Disposition 12-7-11- Place of Disposition ►rtugl J arevidflu,s- WW (address) W u) �' (section) (tot number) (grave number) 0 Ci c /41.gQ � tw Name of Sexton or Person in Char a of Premisesi (please print) Signature /441--- . Title C 601/ (over) DOH-1555 (02/2004)