Loading...
Fitzgerald, Robert NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex i Robert H. Fitzgerald male Date of Death Age If Veteran of U.S. Armed Forces,G ..1 03/19/2018 ' War or Dates n/a {• Place of Death Hospital, Institution or r„1 City, Town or Village Hadley Street Address 6305 State 9N k. Manner of Death Undetermined Pending ° x Natural Cause n Accident n Homicide Suicide Circumstances Investigation :-.:Ze. Medical Certifier Name Title ';` Harry Lindman DO Address x: 200 Smith Drive Corinth, NY 12822 ;: Death Certificate Filed District Number Register Number T-, r City, Town or Village P--3 Ad IS.T ❑Burial Date `� Cemetery or Crematory 03/20/2018 Pine View Crematory ❑Entombment Address [ Cremation Queensbury, NY Date Place Removed Z Removal and/or Held 2 and/or Address h= Hold 09 Date Point of N; Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address : Permit Issued to Registration Number a Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Rd Queensbury, NY 12804 : ; Name of Funeral Firm Making Disposition or to Whom r;$ Remains are Shipped, If Other than Above c7:7: Address r „1 Permission is hereby granted to dispose of the human r ains described above as indicated. Jh Date Issued 3.ao -j d' Registrar of Vital Statistics � t� C (signature) District Number VS"5'"e7 Place • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 1�- � :' Date of Disposition 3I 1211S Place of Disposition i',�� ' +— 2 (address) W (section) /j (lot number) (grave number) g Name of Sexton or Person in Charge of Premises ( t•• " 41 J ( lease p nt) Signature fl,,,y Title C('CAti I1& (over) DOH-1555(02/2004)