Loading...
Turpin, Richard NEW YORK STATE DEPARTMENT OF HEALTH L Burial - Transit Permit Vital Records Section Name First Middle Last Sex Male Richard L. Turpin Date of Death Age If Veteran of U.S. Armed Forces, 3/16/2012 93 I War or Dates WWII Place of Death I Hospital, Institution or OitiOlown 000Inge Johnsburg Street Address Adk. Tri-County NH Manner of Death[NaturalName Cause ❑Accident Homicide ❑Suicide Title Undetermined ❑Pending Circumstances Investigation c. Medical Certifier J �› Jul b Address North Creek,NY Death Certificate Filed ! District Number Register Number ij QM Town Xr7 I X Johnsburg 5655 / Date Cemetery or Crematory ❑Burial 3/20/2012 Pine View Crematory Address Ei Cremation i Queensbury,NY Date Place Removed fl❑Removal and/or Held 1. .. != and/or Address t� Hold 44),,� Date Point of N Q Transportation Shipment Q by Common Destination Carrier El Disinterment ; Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Miller Funeral Home 01199 Address 6357 State Rte. 30, Indian Lake,NY 12842 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped. If Other than Above Address tti Permission is hereby granted to dispose of the human remai s described ab as indicated. Date Issued3) 0 (a Registrar of Vital Statistics "' C4.452 42 i_ (" I (signature) Place /Q(,Q)! _o ` ok1�5 ht,L.r `,1 District Number `.�(�55 I_ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 3-J0'-oZot2 Place of Disposition l►W a ii!ec.J Crewof c ci,v' g (address) Ui t/) CC (secti ) (lot number) (grave number) 0 Name of Sexton or Person in Charge of Premises (r(WI M �, elk Z �� (please prim W Signature Title Cr-ervIG • DOH-1555 (10/89) p. 1 of 2 VS-61