Loading...
Newton Jr., Robert NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section .:..,. Burial - Transit Permit ' Name First Middle Last Sex Robert J. Newton,Jr Male Date of Death Age If Veteran of U.S. Armed Forces, August 30, 2017 77 War or Dates Place of Death Hospital, Institution or City, Town or Village South Glens Falls Street Address 217 Main Street Manner of Death ❑X Natural Cause ❑Accident ❑Homicide n Suicide n Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Dr Aqeed Gillani,MD Address Glens Falls,NY i Death Certificate Filed District Number Register Number >%, City, Town or Village South Glens Falls 4524 ❑Burial Date Cemetery or Crematory September 1, 2017 Pine View Crematorium ❑Entombment Address ®Cremation 51 Quaker Road,Queensbury, NY 12804 Date Place Removed ZZ n Removal and/or Held 0, and/or Address Hold Cl) 0 Date Point of N ❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Renterment 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 y Remains are Shipped, If Other than Above Address 1.1 " Permission is hereby granted to dispose of the human rem.' described ab as indicated. Date Issued 0q'i 1 I-7 Registrar of Vital Statistics if ,/ 66/ (signature) District Number q Place ll►�j 1 i, C � � T� � I certify that the remains of the decedent identified abo were disposed of in accordance with this permit on: W Date of Disposition q j( In Place of Disposition fmt•I J em¢'iefw 2 (address) W U) CL (section) (1(Igt number)( (grave number) pName of Sexton or Person in Charge of P emises !+ J'Mitt Z rr, (pl ase print) W Signature 0 Title /Rfml (over) DOH-1555(02/2004)