Loading...
Weaver, Richard NEW YORK STATE DEPARTMENT OF HEALTH' v tLZ Vital Records Section Burial - Transit Permit Name First Middle Last Sex Richard Charles Weaver Male Date of Death Age If Veteran of U.S. Armed Forces, November 4, 2013 66 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address 227 Broadway Apt 1 Manner of Death IL.] Natural Cause IIIAccident ❑ Homicide ❑ Suicide ElUndetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title David M. Mastrianni, M.D. Dr. Address 3 Care Lane Saratoga Springs, NY 12866 Death Certificate Filed District Number/ Register Number City, Town or Village Fort Edward ' , C.f (� ❑Burial Date Cemetery or Crematory November 6, 2013 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of a. ❑Transportation Shipment by Common Destination 0 Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address 16 OL Permission is h e granted to dispose of the hums ains describ abo% e as Indic ted. Date Issued // 6 /3 Registrar of Vital Statistiiel'/4 .�— � (sig to District Numbe3)a./ Place /4 Z C_S _x__M I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 11/06/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) w a (section) lot number) c (grave number) Name of Sexton or Perso in Charge Premises rot:gist' 31n (pie e print) W' Signature tt 9 - Title `�El�l�D (over) DOH-1555 (02/2004)