Loading...
Ryan, Robert NEW YORK STATE DEPARTMENT OF HEALTH 00 Vital Records Section Burial - Transit Permit Name First Middle - Last Sex Robert Eric Ryan • Date of Death Age If Veteran of U.S. Armed Forces, 3-2 4-2 01 4 55 War or Dates NO . Place of Death South Glens Falls Hospital, Institution or 1 Jackson Ave. WCity, Town or Village Street Address a Manner of Death 0 Natural Cause El Accident El Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation ili Medical Certifier Name Title a Williamgq� Parker MD 48 East St. FortdWaward, New York 12828 Death Certificate Filed Grath Glens Falls District Number Register Number City, Town or Village _ ❑Burial Date Cemetery or Crematory 3-26-2014 Pine View Crematory HI❑Entombment Address ®Cremation 21 Ouaker Road Queensbury, NY Date Place Removed Z El Removal and/or Held and/or Address N Hold 0 Date Point of ti ❑Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address El Reinterment Date Cemetery Address :ii:. Permit Issued to M. B. Kilmer FUneral Home Registration Number Name of Funeral Home D 1.0 7 8 Address 1 36 Main St. South GLens Falls, NY `. P`03 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address C Ili f` Permission is hereby granted to dispose of the human re ains described ove as indicated.. Date Issued ,21,)tab ct Registrar of Vital Statistics / 4 , 4,1_ (signature) District Number 45.a Li Place 1/1(" ( 06 it- 6 /et,, /4/( IE- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: gOw ( I� Date of Disposition ))a'1 III Place'of Disposition ,cue , ,j- w (address) ILI trl CC (section) A (lot number) (grave number) Name of Sexton or Per n incharge of Premises + " Z (please print) ILI Signature Title Cil+= , (over) DOH-1555 (02/2004)