Loading...
Locke, Robert J. _ 13 NEW YORKSTATE DEPARTMENT OF HEALTH ter' Burial - Transit Permit Bureau of VitAecords Name - First Middle Last Sex Robert J.Locke Male Date of Death Age If Veteran of U.S.Armed Forces, 11/15/2019 69 War or Dates 1969-1973 F Place of Death Hospital,Institution or WCity,Town or Village Hadley Street Address 3951 North Shore Rd. p Manner of Death Natural Cause Accident Homicide Suicide Undetermined Pending LLJ V Circumstances Investigation W Medical Certifier Name Title 93 George Siniapkin MD Address Palmer Ave.,Corinth, NY 12822 Death Certificate Filed District Number Register Number City,Town or Village Burial Date Cemetery,Crematory or Facility Name Pine View Crematory Entombment Address ®Cremation Donation Queensbury, NY 0 Removal Date Place Removed and/or and/or Held ~ Hold Address N O a Date Point of N ā¯‘Transportation p by Common Shipment Carrier Destination Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Brewer Funeral Home, Inc. 00211 Address 24 Church St., Lake Luzerne, NY 12846 Name of Funeral Firm Making Disposition or to Whom F- Remains are Shipped,If Otherthan Above Address W 0- Permission is hereby granted to dispose of the human remains described above as indicat . Date Issued 11/18/2019 Registrar of Vital Statistics y (signature) District Number 5 Place Town of Hadley I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 11--1 j-7 Place of Disposition R?h 0-V, C,/' M G lu (add ess) W N (section) (tot number) (grave number) IX GName of Sexton or Person' ge o Premises Z (please print) W Signature Title a2k/s- DOH-1555(07/18)p of 2 013088 Public Health Law Sec. 4145(2b) Receipt Human remains of delivered on , 20.E Pine View Cemetery h Representing the funerat home named on burial permit Official Funeral Directors Reg.or License# '