Loading...
Marinelli, Robert NEW YORK STATE DEPARTMENT OF HEALTH t A. #4 3 i Vital Records Section Burial - Transit Permit ( ' Name First Middle Last Sex Robert Frank Marinelli Male Date of Death Age If Veteran of U.S. Armed Forces, June 2,2017 88 War or Dates Korean Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 44 Willobrook Rd.,Apt. 124 Manner of Death X Natural Cause Accident � I Homicide Suicide Undetermined Pending Circumstances Investigation u Medical Certifier Name Title CI Paul Bachman Address H ifiN,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number City, Town or Village S(, rj 1 `Z q- ❑Burial Date Cemetery or Crematory Entombment June 6,2017 Pine View Crematory El Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed ZZ I I Removal and/or Held and/or Address H Hold co O Date Point of y Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Ur Xti; Permission is hereby granted to dispose of the human re de o dic ted. Date Issued Ct-G-an 11 Registrar of Vital Statistics V U-A-0 J(ls (signature) District Number KA.ps 1 Place 1 19 �. �n 1 _� I certify that the remains of the decedent identified above re disposed of in accor nce . h this permit on: Z Disposition (911 /� p �[7� ,�Ij W Date of Place of Disposition 'I«zVt hiv.4110rr� W (address) co ec (section) //b�lot number) (grave number) Q Name of Sexton or Person in Charg of Premises /1,4-tri,�/ ibt Z (plealse print) W Signature Li Title 1411t- (over) DOH-1555 (02/2004)