Loading...
Reichenbach, Roberta NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Roberta Lee Reichenbach Female 4 Date of Death Age If Veteran of U.S. Armed Forces, 11/21/2018 82 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Town Street Address Fort Hudson Nursing Center Inc Manner of Deathi_j Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ri❑Pending Circumstances Investigation Medical Certifier Name Title Jean Flanagan MD Address 319 Broadway,Fort Edward Town,New York 12828 Death Certificate Filed District Number Register Number City, Town or Village Fort Edward 5755 68 ❑Burial Date Cemetery or Crematory 11/26/2018 Pine View Cremetory ❑Entombment Address W ®Cremation Queensbury Town, New York „r Date Place Removed in❑Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ..,-❑Disinterment Date Cemetery Address Reinterment Date Cemetery Address r Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address ,' 11 Lafayette St,Queensbury,New York 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 remains described above as indicated. s Date Issued 11/26/2018 Registrar of Vital Statistics Aimee Mahoney(ECectronicallySigned) (signature) District Number 5755 Place Fort Edward, New York fa I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition II—? -' Place of Disposition ;,,Q, v e,►,J Gf+✓r►ti c/ Lu (address) 5 (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises TC P"( 3 S ;',r- S at (please print) 111Signature �4i ,ne ' Title t-rc t of (over) DOH-1555 (02/2004)