Loading...
Martin, Robert NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert J. Martin Male Date of Death Age If Veteran of U.S. Armed Forces, 8/11/2018 88 War or Dates 1948- 1952 Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address 151 Montray Road pManner of Death C Natural Cause Accident n Homicide Suicide []Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title O Patricia Auer,NP _ Address 161 Carey Road,Queensbury,NY 12804 Death Certificate Filed District Number Register Number City, Town or Village Queensbury S6S1 ®Burial Date Cemetery or Crematory Entombment August 15,2018 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held O and/or Address Hold co O Date Point of u) n Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address (�Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above 2 Address cc ILI Permission is hereby granted to dispose of the human re escri e o ind ted. Date Issued (8-14-- a Registrar of Vital Statistics (signatu District Number £(.,S1 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: im Date of Disposition 8/1 5/201 8Place of Disposition Pine View Cemetery Oueensbury (address) U) Mohican 48—D 1 Ce (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises Connie Goedert Z / (please print) Signature A,- (/ r2 - Title Cemetery Superintendent (over) DOH-1555(02/2004)