Loading...
Robelen, Alma NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Alma Harriett Robelen Female Date of Death Age If Veteran of U.S. Armed Forces, 11/12/2011 90 years War or Dates 1- Place of Death Hospital, Institution or 5 City, TIOCKOC' X Saratoga Springs Street Address Wesley Health Care Center El of Death Di Natural Cause ❑Accident Homicide ❑Suicide 0 Undetermined 0 Pending Lt. Circumstances Investigation ui Medical Certifier Name Title Ct Matthew C. Pender M D Address 35 Gilbert Street, Cambridge, N Y 12816 Death Certificate Filed District Number Register Number City, TdXfilCa X0faaeX Saratoga Springs 4501 479 []Burial Date Cemetery or Crematory ❑Entombment 11/15/2011 Pine View Cemetery Address ❑Cremation Queensbury N Y Date Place Removed Z Removal and/or Held 2 ❑and/or Address H Hold U) 0 Date Point of ❑Transportation Shipment 0 by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address Queensbury, N Y Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above 2 Address tii CL Permission is hereby granted to dispose of the human remai s des riI i abor 'ndicate Ei Date Issued 11/14/2011 Registrar of Vital Statistics �,.� (signature) lig District Number 4501 Place Saratoga Springs ``' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: F- z tLI Date of Disposition) 1 /1 5/1 1 Place of Disposition pine View Cemetery, 2 (address) tAi CA Mohican 43 A 2 tX (section) (lot number) (grave number) QName of Sexton or Pers n in Charge of Premises Michael Genier z 4 (please print) tit Signature Title Super ntencdent (over) DOH-1555 (02/2004)