Loading...
Cutter, Robert i' NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert CUTTER Dale Date of Death Age If Veteran of U.S. Armed Forces, 01/02/15 66 War or Dates Place of Death Hospital, Institution or City, Town or Village Albany Street Address tilManner of Death 0 Natural Cause ❑Accident 0 Homicide 0 Suicide Undetermined Pending tit Circumstances Investigation tu Medical Certifier Name Title MD 0 Langdon Address DVAIVC 113 Holland Avenue, Albany, New York 12208 Death Certificate Filed Albany District Number Register Number City, Town or Village Teter gilgiBurial Date Cemet fior Crematory ❑Entombment /)a ��S 1 px\a r% S v S �'e_kM� f L--6 Address ;; ; ['Cremation 0 •- ti°e i•.s`t V c- 1 � Date (Ia6e Removed Z Removal and/or Held fl ❑and/or M Address U) Hold O Date Point of kE I Transportation Shipment O by Common Destination Ei Carrier Q Disinterment I Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to D Baker Funeral HOme Registration Number Name of Funeral HomeMaynard01130 Address 11 Tafayette St., Queensbury, New York El Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address at Iu f` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued cr,/'02/15 Registrar of Vital Statistics Janes Arrington (signature) District Number 198 Place DVAIC 113 Holland Avenue, Albany, New York 12208 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z to Date of Disposition 511zf/,►" Place of Disposition gyp, ,..e 5-/- Zit. ,+�'t (address) lit D /G,3 e re (secti loft number) (grave number) • Name of Sexton rson in Charge of Premises f /4'�` , �- i It � z (please print) W. Signatur -----• - Title 4/01-4 /1/—/ (over) DOH-1555 (02/2004)