Loading...
Cruickshank, Richard NEW YORK STATE DEPARTMENT OF HEALTH w ti .137 Vital Records Section Burial - Transit Permit 1:: Name First Middle Last Sex rzA Richard E. Cruickshank Male Date of Death Age If Veteran of U.S. Armed Forces, '-N. July 8,2014 77 War or Dates Place of Death Hospital, Institution or `Z. City, Town or Village Glens Falls Street Address Glens Falls Hospital 04 1 Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending L Circumstances Investigation Medical Certifier Name Title Frances C. Bollinger }# Address 161 Carey Rd.,Queensbury,NY 12804 • Death Certificate Filed District Number Register Number • ] City, Town or Village Glens Falls 5601 5911 ❑Burial Date Cemetery or Crematory ❑Entombment July 9, 2014 Pine View Crematory Address El Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z I ]Removal and/or Held and/or Address t Hold O Date Point of 0. co Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address El Reinterment Date Cemetery Address g• '_ Permit Issued to Registration Number s Name of Funeral Home Alexander-Baker Funeral Home 00037 Address egg; 3809 Main Street,Warrensburg,NY 12885 =:Name of Funeral Firm Making Disposition or to Whom l Remains are Shipped, If Other than Above • Address AU Permission is hereby granted to dispose of the human remains described above as indicated. • Date Issued? 1 ci I 1 L-j Registrar of Vital Statistics (J-J CA.- ' i\.) 4.2 (signature) --' District Number Place L? 3 P 5601 Glens Falls' r I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: LU Date of Disposition 1-11-11( Place of Disposition 1210cVit ..d a rctotic,-- LJJ (address) Cl) 0: (section) Qot number) (grave number) p Name of Sexton or Person in Charge of Premises (j n s ._ r't Z (pledse Q„ au prin Signature /, 4-...... Title C Kn' t (over) DOH-1555 (02/2004)