Loading...
McDonald Jr, Richard NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section , Name First Middle Last Sex RICHARD H. MCDONALD JR. MALE Date of Death Age If Veteran of U.S.Armed Forces, 05/26/2014 54 War or Dates 1- Place of Death Hospital, Institution Z City,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER in Manner of Death Natural Undetermined Pendin LU ® Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ ❑ g Circumstances Investigation W Medical Certifier Name Title 0 LEWIS W. BRITTON IV M.D. Address 43 NEW SCOTLAND AVE ALBANY, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1009 Date Cemetery or Crematory ❑ Burial 05/29/2014 PINEVIEW CREMATORY ❑ Entombment Address ® Cremation QUEENSBURY, NY Date ` Place Removed Z Removal and/or Held Q ❑ and/or Address H Hold U) Q Date Point of a Transportation Shipment CO ❑ By Common 6 Carrier Destination , ❑ Date Cemetery Address Disinterment ❑ Date Cemetery Address Renterment 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 Remains are Shipped, If Other than Above Address re Q Permission is hereby granted to dispose of the human remains described above as indicated. Date 05/28/2014 Registrar of Vital Statistics �--- �`" ea 511 Issued P—Q4044-L- nature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition 5lil IN Place of Disposition 47w1).6.+' e*i42r.+-•- I (address) w cc (section) lot number (grave number) 0 ZI'' Name of Sexton or Person in Charge of Premises "ai l &d w (please print) Signature h Title cefolfriot (over) DOH-1555 (02/2004)