Loading...
St.Peters, Richard # SS'--- NEW YORKSTATE DEPARTMENT OF HEALTH Burial - Transit Permit Bureau of Vital Records Name First Middle Last Sex Richard St.Peters _ Male Date of Death Age If Veteran of U.S.Armed Forces, 07/04/2021 77 Years War or Dates Place of Death Hospital,Institution or WCity,Town or Village Saratoga Springs Street Address 11 Pleasant Drive,Saratoga Springs,New York 12866 p Manner of Death Natural Cause 0 Accident ❑Homicide El Suicide Undetermined Pending Circumstances Investigation W Medical Certifier Name Title Susan Hayes-Masa Coroner Address 40 McMaster Street,Ballston Spa Village,New York 12020 Death Certificate Filed District Number Register Number City,Town or Village Saratoga Springs 4501 368 Burial Date Cemetery,Crematory or Facility Name 07/07/2021 Pine View Crematory Entombment Address gCremation Queensbury Town,New York Donation Z Date Place Removed 8 0 Removal and/or Held — and/or N Hold Address dDate Point of U) ❑Transportation Shipment p by Common Carrier Destination Date Cemetery Address 0 Disinterment Date Cemetery Address Reinterment Permit Issued to Registration Number Name of Funeral Home William J Burke&Sons Funeral Home 01827 Address 628 N Broadway,Saratoga Springs,New York 12866 Name of Funeral Firm Making Disposition or to Whom �_. Remains are Shipped,If Other than Above Address W a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 07/07/2021 Registrar of Vital Statistics Jo/u,l'uuiFraurk(LIeCtrnurrallySgued) (signature) District Number 4501 Place Saratoga Springs, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition in ill Place of Disposition W 2 (address) W CC U) (section) (lot number) (grave number) 0 Name of Sexton or Person in Charge of Prem. s — nct SO44 — Z -- / ase print) ,/f W Signature _. Title _____ 1 �'\ DOH-1555(o7/18)pi of 2 AOSak }a aka S}o1aal a�s,-5. S �d� �° a ot�a • N�a�\�`5nQ o Qa���`l�4• <0.��5�ti'P �