Loading...
Conte, Robert NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section ` Burial - Transit Permit 0. Name First Middle Last Sex Robert Conte Male ;:r Date of Death Age ifVeteran of U.S. Armed Forces, June 2,2017 78 War or Dates i'gi,. Place of Death Hospital, Institution or City, Town or Village Queensbury, NY Street Address 7 Fairwood Drive Manner of DeathIT Natural Cause n Accident Homicide n Suicide ❑Undetermined MD Pending Circumstances Investigation Medical Certifier Name Robert Love Title f„ Address Irongate, Glens Falls, NY 12801 1 0 Death Certificate Filed District Number Register Number fri City, Town or Village Queensbury, NY 5 lr 51 13 El Burial Date Cemetery or Crematory June 5, 2017 Pine View Crematorium ❑Entombment Address ❑x Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address ' Hold U) 0 Date Point of 5 n Transportation Shipment p by Common Destination Carrier Date Cemetery Address PI Disinterment ❑Reinterment Date Cemetery Address �, Permit Issued to Registration Number ii Name of Funeral Home Regan Denny Stafford Funeral Home 01443 IAddress 53 Quaker Road, Queensbury,NY 12804 r Name of Funeral Firm Making Disposition or to Whom 1";`} Remains are Shipped, If Other than Above Address .,#h. Permission is hereby granted to dispose of the human remains described above as indicated. ,: Date Issued Lj 15 I aa71 `I Registrar of Vital Statistics `- - c,c QD }`' (signature) ..:Y i District Number S V 51 Place CCU e. c Sbufj v t- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 4/4 f r) Place of Disposition i)/I C cti -- W (address) U) 0 (section) (lot number) (grave number) p Name of Sexton or Person in Charge of Premises t to thn 11F 'Z (plelase print) Signature . Title 07011112- (over) DOH-1555(02/2004)