Loading...
Robarge, Harold NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit P It Name First Middle "u Last Sex Harold M. Robarge Male Date of Death Age If Veteran of U.S.Armed Forces, January 23, 2006 55 War or Dates 2 Place of Death Hospital, Institution or W City,Town,or Village Whitehall Street Address 17 Blinn Street Manner of Death ❑Natural Cause ❑Accident ❑Homicide X❑Suicide ❑Undetermined ❑ Pending Circumstances Investigation U Medical Certifier Name Title W Dr. Max Crossman MD Address 79 North Street, Granville, NY 12832 Death Certificate Filed District Number Register Number City,Town or Village Whitehall <— a ❑Burial Date Cemetery or Crematory 1/27/06 Pineview Crematorium ❑Entombment Address ▪ Q Cremation Queensbury, NY 12804 Date Place Removed 4 ❑Removal and/or Held - and/or Address Hold Date Point of 0 ❑Transportation Shipment by Common Destination Carrier Date Cemetery Address a ❑Disinterment ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00931 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above aAddress Permission is hereby granted to dispose of the hums remains described above as indicated. Date Issued \ of to—Q(,2 Registrar of Vital Statistics _, QQ(�CSY� (signature) District Number 51a�d Place Whitehall,New rk I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition {'VI_ 0(, Place of Disposition Pineview Crematorium W (address) 0 0 (section) (lot numb r) (grave number) r, Z Name of Sexton or Person in Charge of Premises G-14�Z� �.9t a fib N (please print) Signature 0� � �� Title C, r�l /4+G 412 (over) DOH-1555 (02/2004)