Loading...
Battease, Richard NEW YORK STATE DEPARTMENT OF HEALTI-I% t # i'c Vital Records Section Burial - Transit Permit Name First Middle Last Sex 444, Richard Battease Male Date of Death Age If Veteran of U.S. Armed Forces, February 18, 2014 82 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death1=1 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined El❑ Pending Circumstances Investigation Medical Certifier Name Title Farhana Kamal, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 -,o4 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls L.SWa/ A Date Cemete or Crematory El Burial February 20, 2014 Pine View Creatory ❑Entombment Address -. ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held ° and/or Address Hold Date Point of 3 ❑Transportation Shipment g.1 by Common Destination Carrier lissDisinterment - Date Cemetery Address ❑ Renterment Date Cemetery Address =g , Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01077 Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ,,,.. Permission is her by granted to dispose of the human emains escribed ovve as in. . - >.44 Date Issued ('� j/ Registrar of Vital Statistics e'_(/,—f--yb 1 00"--� (signature) District Number �.r`66/ Place rfeeif_ c e_,—g(/ W I certify that the remains of the decedent identified above were disposed of in accordan with this permit on: �f Date of Disposition 02/20/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot numbery- (grave number) ti O Name of Sexton or Person iry harge of remises .s- 7/ lease print) 4 Signature Title arnipe (over) DOH-1555 (02/2004)