Loading...
Smith, Robert NEW YORK STATE DEPARTMENT OF HEALTH 4 V7 Vital Records Section Burial - Transit Permit • Name First Middle Last Sex Robert R. Smith Male • Date of Death Age If Veteran of U.S. Armed Forces, February 25, 2017 75 War or Dates 1960-1963 � Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital €1 8. Manner of Death Undetermined Pending ❑X Natural Cause �Accident �Homicide �Suicide Circumstances Investigation w Medical Certifier Name Title Paul Bachman MD Address Warrensburg,NY Death Certificate Filed District Number Register Number City, Town or Village Glens Falls, NY 5 60 1 2Q ❑Burial Date Cemetery or Crematory February 27, 2017 Pine View Crematorium ❑Entombment Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed ZG ❑Removal and/or Held and/or Address H Hold N O Date Point of O. Transportation Shipment p by Common Destination Carrier El Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 • Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address Permission is herebygranted to dispose of the human remains described above as indicated. p Date Issued 2 2? l l 7 Registrar of Vital Statistics WCA-(1-r Q' (signature) District Number 560 Place G Gbv\ s ) . I \ S N (J I I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 3)( II? Place of Disposition gntV lL*4 t.1)41^atcs)41*- (address) W Cl) (section) �l (lot number) c�' (grave number) pName of Sexton or Person in Charge of Premises (,rZ r' 3tn4 tr Z / ( ease print) W Signature L �v4�- Title t IM (over) DOH-1555(02/2004)