Loading...
Whiting Sr, Ricky NEW YORK STATE DEPARTMENT OF HEALTH 0 1) if lb Vital Records Section Burial - Transit Permit ",.<: Name First Middle Last Sex Ricky A. Whiting, Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, December 21,2012 47 War or Dates No Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 12 Maine Ave Manner of Death I X,Natural Cause n I Accident I Homicide Suicide Undetermined Pending ktt Circumstances Investigation al Medical Certifier Name Title 0 Eric Pillemer MD Address Park St.,Glens Falls,NY 12801 Death Certificate Filed District Number Ranister Number City, Town or Village Queensbury 5657 / / ❑Burial Date Cemetery or Crematory December 28, 2012 Pine View Crematorium ❑Entombment Address 0 Cremation 21Quaker Road, Queensbury,NY 12804 Date Place Removed ZO fl Removal and/or Held and/or Address t Hold CO 0 — Date Point of NTransportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan& Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above E. Address ix to '` Permission is hereby granted to dispose of the human emains describedscn alpo e as indicated. Date Issued } a` ?Li . Registrar of Vital Statistics . . !l L ._ (signature) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed ofin accordance with this permit on: WDate of Disposition (._Z-t . Place of Disposition �'C��,�,.Ovw C,w,.tiior,v.... 2 (address) coIll tY (section) / (lot number)c (grave number) O p Name of Sexton or Person in Charge of Premises r:'1* Li-- tt^+y1� 1Z (please print) Signature4t.L.._ Title ree-vht od (over) DOH-1555(02/2004)