Loading...
Stanford, Robert NEW YORK STATE DEPARTMENT OF HEALTH t Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert Stanford Male Date of Death Age If Veteran of U.S. Armed Forces, 06 / 12 / 2018 65 War or Dates N/A }- Place of Death Hospital, Institution or ZCity, Town or Village Saratoga Springs Street Address 82 Crescent St., Apt 2 aManner of Death®Natural Cause 0 Accident Homicide 0 Suicide �Undetermined Pending Circumstances Investigation til Medical Certifier Name Title P. Michael Sikirica MD Address 50 Broad St, Waterford, NY 12188 Death Certificate Filed District Number ���I Register Ny;ntr 'i City, Town or Village Saratoga Springs EIBurial Date Cemetery or Crematory 06 / 18 / 2018 Pine View Crematory 0Entombment Address ECremation Queensbury, NY Date Place Removed Z a Removal and/or Held m. and/or Address Hold Date Point of Q Transportation Shipment by Common Destination ARili Carrier El Disinterment Date Cemetery Address 1 Date Cemetery Address Q Reinterment <' Permit Issued to Registration Number ii5i Name of Funeral Home Compassionate Funeral Care 00364 Address iiiiq 402 Maple Ave., Saratoga Sp. , NY 12866 iiK of Funeral Firm Making Disposition or to Whom tRemains are Shipped, If Other than Above Address 5 > Permission is her by g anted to dispose of the human rem ' sc ' ed ve indicat d. Date Issued (p J ,�j ^ Registrar of Vital Statistics (signature) Uii District Number 1 5°I Place Saratoga Springs , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z iii Date of Disposition it/to jig Place of Disposition 1mAL j NE (address) in VA (section) (194 number) (grave number) 0 Name of Sexton or Person in Charge of Premises [1 Ss•N Z • 'i (pleas print) • Signature �^ Title !r' r} (over) DOH-1555 (02/2004)