Loading...
Wescott, Robert NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert Taylor Wescott Male Date of Death Age If Veteran of U.S. Armed Forces, Place o feat 11/ld/201h2 71 years War or Dates 1962 1970 Hospital, Institution or City, To ��V Street Address 0 Manner�Or eat X Clcns Fails_ ❑ ❑ Glens Fr,1alu Hdeteimi ❑ Natural Cause u Accident Homicide Suicide L!1 undetermined Pending C? Circumstances Investigation W Medical Certifier Name Title a Add essi A Gaiotti grubbs M D 102 Park St Glens Falls N Y 12801 Death Certificate Filed District Number Register Number City, Tow Glens Falls 5601 507 [ [< ['purial ate Cemetery or Crematory ['Entombment Address 1/08/2012 Pine View Cemetery - CrematiorT Queensbury, NY 12804 Date Place Removed K El Removal and/or Held and/or Address Hold 0 Date Point of a`El Transportation Shipment 0 by Common Destination Carrier 0 Disinterment Date Cemetery Address iiIiQ Reinterment Date Cemetery Address lilii Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 « Address 111afayitte Street Oiieenshury, N Y 12804 Nii Name of Funeral Firm Making Disposition or to Whom 14 Remains are Shipped, If Other than Above Address l ` Permission is hereby granted to dispose of the human remains described above s in ted. Date issued 1 ,/0512012 Registrar of Vital Statistics /4 (signature) <; District Number Place 5601 Glens Fails ```'i I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: #- Z 11 /8/12 Pine View Cemetery Date of Disposition Place of Disposition (address) 0 Erie 43 B 1 CC (section) (lot number) (grave number) Name of Sexton or Perso 4 harge of Premises Michael Genier (please print) 144 Signature" �'^' Title - Superintendent (over) DOH-1555 (02/2004)