Loading...
Price Sr., Robert bL NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section rw Name First Middle Last Sex Robert Allen Price Sr. Male Date of Death i Age , If Veteran of U.S. Armed Forces, 1 0/2 5/2 01 7 61 i War or Dates "la-t ' Hospitala. , Institution or Place of Death P 49 Saratoga Ave Cit_ ity,°Town or Village South Glens Fall Fatreet Address Manner of Death nj Natural Cause 0 Accident 0 Homicide 0 Suicide LTA El Undetermined 0 Pending Circumstances Investigation uj, Medical Certifier Name Title I, t ! (Ne‘ Address + �� t d g l l '' a, P _ ---- w-. Death Certificate Filed d --tom— ---- r- District Number Register Number City, Town or CCille ----s A� t ii{Sa 4 /`.t ®Burial I Date i Cemetery or Crematory Fntambrnent; Address [ Cremation ' ' _Date . -_._�_r__ _�_ lace Removed M.B. Kilmer Funeral Home ' 7 Removal 1 0/2 7/2 01 7 and/or Held and/or Address Hold 136 Main St. South Glens Falls, NY 12803 Date i Point of 0 Transportation f Shipment a by Common Destination Carrier _ — fl Disinterment Date I Cemetery Address E Reinterment Date I Cemetery Address Permit Issued to M.B. Kilmer Funeral Home Registration Number Name of Funeral Home 01078 Address 136 Main St. South Glens Falls 12803 _ Name of Funeral FirmMaking Dis osition or to Whom _ Remains are Shipped, If Other than Above $ Address Ir la Permission is hereby granted to dispose of the human remain scribed ab• a as in.teated. ' Date Issued if 0-a r7- I Registrar of Vital Statistics 44,4�> : - (signature) District Number qvy Place Vt l to o--f ,5:2uttl 3A*i ONS I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 1.11 Date of Disposition (ill 111 Place of Disposition 'f, �I r„i4,J (r�'r*2"00.••. (address) Lit {ser_t+omt (let number) r (grave number) Name of Sexton or Person in Charge o Premises _ -_____ ....._ _._ If`` H.ni' ,) 2 'plea a pnnt) Signature _ _ . Title ._. tVtint1 (over) DOH-1555 (02;2004)