Loading...
Smith Sr., Robert NtW YOHK S I ATE DEPARTMENT OF HEALTH t'/ 71 j Vital Records Section l Burial - Transit Permit /Name First Middle Last Sex Sr. Robert E. Smith Male Date of Death Age }f Veteran of U.S.Armed Forces, 11/24/2017 73 years War or Dates N/a 1- Place of Death Hospital, Institution or Z009nown or WOWCoxsackie Street Address • Coxsackie Correctional Facility R M U p Manner of Death DNatural Cause 0 Accident 0 Homicide 0 Suicide ri Undetermined ri Pending .114 U Circumstances Investigation W Medical Certifier Name Title G Jeffrey D. Hubbard MD ' Add ss Albany, New York • Death Certificate Filed District Number Register Number GW4own or VilXii@IV Coxsackie 1954 17 OBurial Date Cemetery or Crematory 11/29/2017 Pineview Crematory ❑Entombment Address OCremation Queensbury, New York Date Place Removed ani Removal and/or Held and/or Address HoldCII L_ 0 Date Point of 0 Transportation Shipment Q by Common Destination Carrier 0 Disinterment Date Cemetery Address O Reinterment Date Cemetery Address Permit Issued to Registration Number Name of•Funeral Home Densmore Funeral Home 00448 Address 7 Sherman Avenue, Corinth, Ny 12822 • Name of Funeral Firm Making Disposition or to Whom }-. Remains are Shipped, If Other than Above Address CC W fl` Permission is hereby granted to dispose of the human remains described ove as indicated. Date Issued 11/29/2017 Registrar of Vital Statistics i- '_ at• 7Lg y (signature) District Number 1954 Place Coxsackie 2 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ui Date of Disposition /1/30(!) Place of Disposition „v I,,,/ � c 2 (address) Cl)Li CC (section) (lot numb (grave number) O. Name of Sexton or Person in Charge of P emises �r, -ew�A z (lease print) W Signature -t� Title fir,*, ` EMPt-- (over) DOH-1555 (02/2004)