Loading...
Davis, Robert , NEW YORK STATE DEPARTMENT OF HEALTH• t 19 Vital Records Section Burial - Transit Permit q: Name First Middle Last Sex 4.4. Robert Russell Davis Male Date of Death Age If Veteran of U.S. Armed Forces, March 3, 2018 50 War or Dates i'd Place of Death Hospital, Institution or City, Town or Village Kingsbury Street Address 579 Vaughn Road Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation LW P.: Medical Certifier Name Title P< Peter (moray Mr) 3 nrr Address r Death Certificate Filed�pp �ll /801 District Number Register Number 00 City, Town or Village .5 7 4 n j 0 Burial Date Cemetery or Crematory March 5, 2018 Pine View Crematorium ij 0 Entombment Address I Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ,, '❑ Removal and/or Held fe and/or Address Hold F 4, Date Point of ru e ❑Transportation Shipment ,-9 by Common Destination ter. Carrier 0 Disinterment Date Cemetery Address ,❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 414 Address i Carleton Funeral Home, Inc. 68 Main St, P. O. Box 67 Hudson Falls, NY 12839 :14`',' 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 huma a described above as indicated. Date Issued 3 S'/' Registrar of Vital Statistics 2S C s ). ci. (signature) r District Number 576 02, Place Q I certify that the remains of the decedent identified ab ve were disposed of in accordance with this permit on: t, ui Date of Disposition 03/05/2018 Place of Disposition Quaker Road Queensbury,NY 12804 !"„ : (address) WI .r (section) A (lot number) f., (grave number) 4 Name of Sexton or Person in Charge of/Premises ! /Cn" . ilease print) Signature Title p1Uk- (over) DOH-1555 (02/2004)