Loading...
VanDusen, Jr. Richard gfr c NEW YORK STATE DEPARTMENT OF HEALTH `�� Vital Records Section Burial - Transit Permit rY Name First Middle Last Sex Richard C. VanDusen,Jr Male Date of Death Age If Veteran of U.S. Armed Forces, November 6,2012 77 War or Dates Navy Place of Death Hospital, Institution or Z: City, Town or Village Queensbury Street Address 995 West Mountain Road Manner of Death I Xi Natural Cause Accident [ 'Homicide Suicide [ +Undetermined Pending 14.1 Circumstances Investigation CI Medical Certifier Name Title 4, Christopher Hoy,MD Address Glens Falls,NY Death Certificate Filed District Number R gist_ er Number City, Town or Village Queensbury,NY 5657 (3 ❑Burial Date Cemetery or Crematory ❑Entombment November 13, 2012 Pine View Crematory Address DI Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O and/or Address E Hold N 0 Date Point of ft I i Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address ri Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan& Denny Stafford Funeral Home 01443 Address i 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom t. Remains are Shipped, If Other than Above Z Address :tar; tti, CI, Permission is hereby granted to dispose of the human remains described a o e as indicated. Date Issued 1.) 1 n ) ,),4, Registrar of Vital Statistics crn (signature) District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ill Date of Disposition j I JS)11_ Place of Disposition -PINPU1.v (., elller,+ti. LLJ (address) CO (section) (1Qt number) (grave number) p Name of Sexton or Person in Charge of remises �,s-}i�L..- �h�� Z lease print) WifiL, Signature Title C(ttivtrytTal, (over) DOH-1555(02/2004)