Loading...
Callahan, Robert OF 1 -4% #71) NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert David Callahan M Date of Death Age If Veteran of U.S. Armed Forces, 10 / 16 / 2017 6 7 War or Dates 14 Place of Death Hospital, Institution or Z City, Town or Village Providence Street Address 163 Fishback Road ILI Q Manner of Death TE Natural Cause ❑Accident ❑Homicide Ei Suicide riUndetermined 1-1❑Pending tt Circumstances Investigation j Medical Certifier Name Title Susan M. Muller MD Address 119 Lawrence St., Saratoga Springs, NY 12866 :::„,„,,, Death Certificate Filed District Number 1....6411.4 Register Number 5 City, Town or Village Providence 0Burial Date Cemetery or Crematory 10 / 18 / 2017 Pine View Crematory El Entombment Address `: ❑x Cremation 21 Quaker Road, Queensbury, NY Date Place Removed �ri Removal and/or Held and/or Address C Hold 0 Date Point of CA Q Transportation Shipment 3 by Common Destination 41 Carrier ;<: Disinterment Date Cemetery Address Reinterment Date Cemetery Address :': Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care I 00364 Address 402 Maple Ave., Saratoga Sp. , NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address lit Permission is h reb granted to dispose of the hums emains des ribed above as indicated. iiN Date Issued Registrar of Vital Statistics 11v�; (signature) District Number �- Place Providence , New York Fr I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition /D-/9-I "7 Place of Disposition A:Y)w;CAA) e..oe./frie,/0EV 2 (address) fi3 C (section) ` C4. t number) (grave number) 0 Name of Sexton or r on . Charge of Premises J L.,,,-- L.,,,-/l yi .ivi (please print) -- • til Signature Title C r2 �7�� (over) DOH-1555 (02/2004)