Loading...
Dean Jr, Robert NEW YORK STATE DEPARTMENT OF HEALTH1 6 4 )t Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert Lee Dean Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, January 22, 2017 65 War or Dates � Place of Death Hospital, Institution or j j City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X❑Natural Cause � Accident Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W` Medical Certifier Name Title t Darci Gaiotti-Grubbs, M.D Dr. et Address 102 Park Street Glens Falls, NY 12801 a. Death Certificate Filed District Number Register Number City, Town or Village E❑Burial Date Cemetery or Crematory January 24, 2017 Pine View Crematorium,, nomm )ElEtb � Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Z-riRemoval and/or Held and/or Address Hold 01 Date Point of ate, El Transportation Shipment M. by Common Destination Carrier -. Date Cemetery Address Disinterment , IllReinterment Date Cemetery Address eeti Permit Issued to Registration Number A- Name of Funeral Home Carleton Funeral Home, Inc. 00281 el Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 A Name of Funeral Firm Making Disposition or to Whom HRemains are Shipped, If Other than Above 2 Address it r',!:i Permission.is hereby granted to dispose of the human remains described above as indicated. Date Issued J 12. y 126 i7Registrar of Vital Statistics :) U (signature District Number 5 t Place �QN\.s c\' S,P I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: H 21 a, Date of Disposition 01/24/2017 Place of Disposition Quaker Road Queensbury,NY 12804 Il :i (address) LIE (section) (lot number) ( (grave number) 04 Name of Sexton or Person in Charge of remises 1��` �11�a l ZE (please print) Signature a V Title Crmftlig- (over) DOH-1555 (02/2004)