Loading...
Riecker, Robert It 31 V NEW YORK STATE DEPARTMENT OF HEALTH f - k Burial - Transit Permit Vital Records Section Name First Middle Last Sex Robert Riecker Male Date of Death Age If Veteran of U.S.Armed Forces, July 21, 2012 54 War or Dates No 1- Place of Death Hospital, Institution Z City,Town or Village City of Albany or Street Address Albany Medical Center GManner of Death Natural ❑ Undetermined ❑ Pending W ® Cause ❑ Accident ❑ Homicide ❑ Suicide Circumstances Investigation W' Medical Certifier Name Title p Timothy Cavanaugh Coroner Address 112 State Street, Albany, NY 12207 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1415 Date Cemetery or Crematory ❑ Burial July 25, 2012 Pine View Crematorium ❑ Entombment Address ® Cremation Queensbury, NY Date Place Removed Z Removal and/or Held O ❑ and/or Address H Hold U) O Date Point of d Transportation Shipment co' E By Common a Carrier Destination ❑ Disinterment Date Cemetery Address ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home Barton-McDermott Funeral Home, Inc. 00141 Address 9 Pine Street, Chestertown, NY 12817 HName of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above * Address Lt W; a- Permission is hereby granted to dispose of the human remains described abos irulicatec� �� Date July 25, 2012 �'Registrar of Vital Statistics {{��y��// - v Issued (signature) / District Number 101 Place City of Albany, NY Ia,,0% I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition 7'Z6-it Place of Disposition 1/a0tvJ (-i�►�'�r.,,..- LLI (address) w co ce (section) (lot number (grave number) O • 0 Z Name of Sexton or Person in Charge of Premises g„Sty4r- 1M' 'w' (please print) Signature Title 9 ("tePqTOlt (over) DOH-1555 (02/2004)