Loading...
Paskiewicz, Robert it ti- 6 fi NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert PG s K/ e W i• C 2 Male Date of Death Age If Veteran of U.S. Armed Forces, 09 / 14 / 2017 75 War or Dates N/A Place of Death Hospital, Institution or Z City, Town or Village Wilton Street Address 54 Loughberry Mobile Home Park Ili 0 Manner of Death®Natural Cause E Accident Homicide ❑Suicide ❑Undetermined �Pending IliCircumstances Investigation tgl Medical Certifier Name Title P Edward M. Liebers MD Address 3 Care Ln #300, Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Number iiM City, Town or Village Wilton Burial Date Cemetery or Cre ``� -q ® o rY 09 / 18 / 2017 Pine View Crematory fl Entombment Address Cremation Queensbury, NY Date Place Removed ❑Removal and/or Held and/or Address Hold O Date Point of Q Transportation Shipment o by Common Destination Carrier El Disinterment Date Cemetery Address Q Renterment Date Cemetery Address <1 Permit Issued to Registration Number Ai Name of Funeral Home Compassionate Funeral Care 00364 Mil Address 402 Maple Ave., Saratoga Sp. , NY 12866 iiiii iiili Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address ilk iti .. Permission is hereby ranted to dispose of the human remains described above as indicated. Rii Date Issued r Registrar of Vital Statistics 07/i/ a yi4editir,(signs a:i:2 District Number • /j Place Wilton , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 111 Date of Disposition t{+)ilf) Place of Disposition ?lulkf ,,,,.dtc.-- 2 (address) in 11 (section) 45 number) (grave number) 0 Name of Sexton or Person in Charge of Pre ises N Il S D�hsq' z •4'/ (piee�se print) • t4 Signature /��',{ Title f l tPuI1 (over) DOH-1555 (02/2004)