Loading...
Labshere Jr., Robert NEW YORK STATE DEPARTMENT OF HEALTH"� 74/6 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert ECtward Labstiere Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 10/03/2017 56 WarorDates Place of Death Hospital, Institution or City, Town or Village Hudson Falls Street Address 107 1 /2 Maple St Manner of Death®Natural Cause 0 Accident 0 Homicide El Suicide El Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title Robert D. Lemieux Address 219 Pope Hill Rd, Argyle, NY 12809 Death Certificate Filed District Number Register Number City, Town or Village Hudson Falls 5•� 6 g,2 V 'Burial Date 10/05/2017 Cemetery ryor Cremator y Pine View Crematory 0 Entombment Address ®Cremation Quaker Rd, Queensbury, NY Date Place Removed ri Removal and/or Held and/or Address Hold Date Point of rt 1 Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to M.B. Kilmer Funeral Home Registration Number Name of Funeral Home 01 079 Address 82 Broadway Fort Edward, NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remai e ' ed above as indicated. Date Issued l0-s 017 Registrar of Vital Statistics - 14.- c' ° '"e--______ (signature) District Number slab Place -.\LA,0--e c�- 6 U as.1 -Fn.Q.9 -a I certify that the remains of the decedent identified abovee disposed of in accordance with this permit on: Date of Disposition /64'--/-7 Place of Disposition Pi)iL�ki, / er 4.4 (address) (section) (lot numbbej (grave number) Name of Sexton or P n in Charge of Premises i L- / 4 -i (please print) `! Signature Title ��e- ;4., (over) DOH-1555 (02/2004)