Loading...
Robertson, Hammond b(10 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section a Burial - Transit Permit Name First Middle Last Sex Hammond Robertson ...r/Z Male Date of Death Age If Veteran of U.S. Armed Forces, December 6,2006 81 War or Dates World War II Place of Death Hospital, Institution or ZCity, Town or Village City of Glens Falls Street Address Glens Falls Hospital WG Manner of Death 0 Natural Cause El Accident El Homicide ❑ Suicide El Undetermined ❑ Pending Circumstances Investigation LU 0 Medical Certifier Name Title LU Peter R. Gray Dr. G Address 90 South St.,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls _ 5601 60 /7 0 Burial Date Cemetery or Crematory 12/8/2006 Pine View Crematorium ❑ Entombment Address 0 Cremation Queensbury,NY Date Place Removed z ❑ Removal and/or Held Q and/or Address H. Hold dN Date Point of ❑ Transportation Shipment 0) by Common Destination G Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Sullivan Minahan&Potter 01734 Address 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above Address re d, Permission is hereby ranted to dispose of the human remains descri ed above as' icat Date Issued 12,�8 O 6 Registrar of Vital Statistics ,/,/�' - � (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition la/it/ob Place of Disposition 12in pv,e;,,, Cirivs At(.3r1�m LU (address) 2 W CC (section) 7,, CC(lot number) (grave number) (i 0 Name of Sexton or Person in Charge of Premises Ch 5 ..Tc4 n e C4' CI Z (please print) W Ael' g Signature (,L — Title �(e m el+o DOH-1555 (02/2004) (over)