Loading...
Crawford, Robert Olt NEW YORK STATE DEPARTMENT ' HEALTH Burial Transit Permit Vital Records Section >! Name First Middle Last Sex Robert Dale Crawford Male Date of Death Age If Veteran of U.S. Armed Forces, 06 / 12 / 2018 81 War or Dates 1954-1956 1 Place of Death Hospital, Institution or City, Town or Village Moreau Street Address 169 Burt Road Iiii0 Manner of Death®Natural Cause 0 Accident 0 Homicide D Suicide ❑Undetermined Pending W. Circumstances Investigation ut Medical Certifier Name Title A Numan Rashid MD Address 19 West Ave Ste 101 Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Number City,Town or Village Moreau ( - T7 �. €?: BUrlal Date Cemetery or Crematory 06 / 12 / 2018 Pine View Crematory nEntombment Address fC'l p Cremation Queensbury, NY Date Place Removed ❑EFIRemoval and/or Held and/or Address Hold Date Point of Q Transportation Shipment by Common Destination Carrier E Disinterment Date Cemetery Address Q Reinterment Date ' Cemetery Address Ni Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave., Saratoga Sp. , NY 12866 .ii> Name of Funeral Firm Making Disposition or to Whom NRemains are Shipped, If Other than Above Address Ili Permission is hereby ranted to dispose of the human remains cribed v :a indicated. Date Issued 07 do/B Registrar of Vital Statistics )(6( #1 'i'7 s' District Number ((goa- Place Moreau , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: IiLi Date of Disposition 42 1 iy i14 Place of Disposition ,ti y g-vi ZE ZE (address) ta (section) llot number)` (grave number) Name of Sexton or Person ip Charge of Premises Y`� Z (p1 se print) • i, Signature w Title ` '4rdv • (over) DOH-1555 (02/2004)