Loading...
Dingman Sr, Ryan NEW YORK STATE DEPARTMENT OF HEALTH f # 113 Vital Records Section Burial - Transit Permit ° e Name First Middle Last Sex Ryan S. Dingman,Sr. Male a s Date of Death Age If Veteran of U.S. Armed Forces, : November 21,2013 50 War or Dates Place of Death Hospital, Institution or City, Town or Village Stony Creek Street Address 72 1/2 Murray Road Manner of Death I XI Natural Cause Accident n Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title William Orluk Coroner Address ink Chester Health Center,Chestertown,NY 12817 Death Certificate Filed District Number Register Number 71: City, Town or Village Stony Creek 5658 ❑Burial Date Cemetery or Crematory November 26,2013 Pine View Crematory Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address I' Hold CO 0 Date Point of (0 ( I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number ri'i Name of Funeral Home Alexander-Baker Funeral Home 00037 i,i1J Address ' 3809 Main Street,Warrensburg,NY 12885 , Name of Funeral Firm Making Disposition or to Whom iRemains are Shipped, If Other than Above Address .:-,j Permission is hereby granted to dispose of the h n r ins desc ' e a indicated. w°: l Date Issued //-o9'I-c b/3 Registrar of Vital Statistic r -1 (sig ure) !, District Number 5658 Place Stony Creek I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z '! tu Date of Disposition ll -11-i_3 Place of Disposition ,,,, , try-c�cr..— W (address) Cl) pCe (section) (lot n tuber) (grave number) Name of Sexton or Pers in Char a of Premises b �hrit4 Z (ple a print) W Signature 6 Title (,a iV._. (over) DOH-1555 (02/2004)