Loading...
Tisinger, Robert 4 1 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit It Name First Middle Last Sex r Male 3 Robert James Tisinger Date of Death Age If Veteran of U.S. Armed Forces, 08/28/2018 82 Years War or Dates <, Place of Death IHospital, Institution or City, Town or Village Ballston Spa Village Street Address Saratoga Center for Rehab and Skilled Nursing Manner of Death tj Natural Cause El Accident I:Homicide I:Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title 0 Pamela Casey NP Address 149 Ballston Ave,Ballston Spa Village,New York 12020 1J Death Certificate Filed District Number Register Number 4`P City, Town or Village Ballston Spa Village 4520 56 Date Cemeteryor CrematorIt- y ®Burial 09/01/2018 Pine View Cemetery ❑Entombment Address ['Cremation Queensbury, New York ,,,-Is. Date Place Removed ri❑Removal and/or Held and/or Address F Hold _ 4& Date Point of wr❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address 0 Date Cemetery Address ❑Reinterment 5 Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address IP 53 Quaker Rd,Queensbury,New York 12804 414 '- 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 remains described above as indicated. Date Issued 08/29/2018 Registrar of Vital Statistics Teri Lee OConnor(&ectronicalty Signed (signature) h District Number 4520 Place Ballston Spa Village, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 9/1 /201 8 Place of Disposition Pine View Cemetery Queensbury 3 (address) Erie 53—E 1 VIA M (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises Connie Goedert (please print) ill � Cemetery Superintendent Signatur l�l it�lQ Title (over) DOH-1555(02/2004)