Loading...
Parent, Robin w 4 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit IF? Name First Middle Last Sex Robin A. Parent Female IDate of Death Age If Veteran of U.S. Armed Forces, November 9,2016 57 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Manner of Death Street Address 66 Alpine Avenue Ti Natural Cause n Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title John P. Stoutenburg Dr. f,1, Address 0: Glens Falls Hosp, Glens Falls,NY 12801 Death Certificate Filed District Number R�gtister Number � % City, Town or Village Queensbury 5657 1 - "4 ❑x Burial Date Cemetery or Crematory November 14, 2016 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z n Removal and/or Held and/or Address h' Hold O Date Point of G. Transportation Shipment a by Common Destination Carrier Ti Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number >> Name of Funeral Home Regan Denny Stafford Funeral Home 01443 frx Address ;P:a Q uaker 53 Road, Queensbu ry, NY 12804 ; Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human r a'ns described abpv as indicated. '` cll { Date Issued` 11 ) t O Registrar of Vital Statistics C-- C1 Ct ----_.-- '. (signature) District NumberPlace ,�' 5657 Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z iii Date of Disposition 1 1 /1 4/1 6 Place of Disposition Pine View Cemetery, Queensbury, NY (address) LLI U) Huron 1 1 B 2 re (section) (lot number) (grave number) pName of Sexton or Person in e of Premises Connie L. Goedert Z /� �po (please print) W Signature GSA'-!{ X '�.Q Gt Title Cemetery Superintendent (over) DOH-1555(02/2004)