Loading...
Speicher, Douglas NEW YORK STATE DEPARTMENT OF HEALTH , I #. 5 1O Vital Records Section Burial - Transitermit Name First Middle Last Sex Douglas 5 Speicher Male . Date of Death Age If Veteran of U.S. Armed Forces, • October 20, 2012 80 1 War or Dates ; Place of Death Hospital, Institution or i City, Town or Village Queensbury Street Address 61 Cascade Court ES Manner of Death X Natural Cause Accident Homicide Suicide n Undetermined ❑Pending 1 Circumstances Investigation Medical Certifier Name Title la Dr.Robert Sponzo,MD Address Glens Falls,NY Death Certificate Filed District Number le aster Number City, Town or Village Queensbury,NY 5657 ❑Burial Date Cemetery or Crematory October 23, 2012 Pine View Crematory ❑Entombment Address Ii Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held 9 and/or Address H Hold N 0 Date Point of N ( I Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address n Renterment Date Cemetery Address Permit Issued to Registration Number _'. Name of Funeral Home Regan Denny Stafford Funeral Home 01443 • Address 53 Quaker Road Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom >k;.$ Remains are Shipped, If Other than Above Address IIf W. Permission is hereby granted to dispose of the human/re ains described above as indicated. • Date Issued k C>l3 a0 Registrar of Vital Statistics • c..._ �� (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: W Date of Disposition ro-2y-tl, Place of Disposition 1',e.r1►c r, OCWr-- 2 (address) W N CC (section) lot number) (grave number) pName of Sexton or Person in Charge of Premises �f,.i oe641— Z p ase print) W Signature g Title CQ,I/ZIMii-t 0L (over) DOH-1555(02/2004)