Loading...
Bailey, Richard NEW YORK STATE DEPARTMENT OF HEAL/H. \, Vital Records Section Burial - Transit Permit Name First Middle Last Ite Richard A . BAILEY • Date of Death Age If Veteran of U.S. Arme F _rr o 10/1 0/13 6 5 War or Dates 14, Place of Death Hospital, Institution or City, Town or Village Albany Street Address VAMC , Albany , NY 12208 lii0 Manner of Death®Natural Cause p Accident El Homicide Suicide ❑Undetermined ❑Pending I Circumstances Investigation La Medical Certifier Name Title Anthony Giuffrida MD Address DVAIT 113 Holland Avenue, Albany, New York 12208 iiN Death Certificate Filed District Numbei1 Register Number Alban City, Town or Village y 12 5 ❑Burial Date 10/10/13 Cemetery or Crematory pt`n. J,y,,J C t•-C.rv.....iiit l'., 0 Entombment Address `,K 0 � ECre,mation V' k '/W1 t�CJ LA.ti,& 1Gt WI , �L/ J// 2- bi7 y t Date Place Removed ❑Removal and/or Held ., and/or Address R Hold 0 Date Point of Transportation Shipment • Et by Common Destination Carrier Disinterment Date Cemetery Address ' Q Reinterment Date Cemetery Address ;ss Permit Issued to tirjaration Number Name of Funeral Home Compassionate Care Ill Address 402 Maple Avenue, Saratoga Spgs., New York 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ,'; Address tr to Permission is hereby granted to dispose of the humaanv1r sins de cr b s- dicated. Date Issued 10/10/13 Registrar of Vital Statistic3" " � t er, eteran Service Center (signature) District Number 198 PlaceVAMC 113 Holland Ave . ,Albany , NY 12208 ;::; I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 111 Date of Disposition/O//13 Place of Disposition gw,e_ ,fr...--- (� why 2 (address) iii ta • (section) lt nIer)� (grave number) Ct Name of Sexto fr Per n Charge of Premises /'`�d (please print)) ni Signature Avzi Title ( i 2 /7S 1 (over) DOH-1555 (02/2004)