Loading...
Gatland, Robert ♦ ...Mt 'M NEW YORK STATE DEPARTMENT OF HEALTH t, Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert A. Gatland Male Date of Death Age If Veteran of U.S. Armed Forces, 08 / 24 / 2017 77 War or Dates Korean i . Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital wManner of Death rE Natural Cause 0 Accident 0 Homicide 0 Suicide Undetermined �Pending Circumstances Investigation itl Medical Certifier Name Title q Carl Sgambati MD Address 3050 NY-50, Saratoga Springs, NY 12866 Death Certificate Filed District Number •u0 1 Register,Nu Number City, Town or Village Glens Falls `i I °Burial Date Cemetery or Crematory 08 / 28 / 2017 Pine View Crematory iiiil DEntombment Address Cremation Queensbury, NY "'` Date Place Removed Z ri Removal and/or Held and/or Address Hold Date Point of Q Transportation Shipment C by Common Destination Carrier Ri Q Disinterment Date Cemetery Address Og Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave., Saratoga Sp., NY 12866 iiiiiiiii! Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Z Address ir Cr Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued g/2/ 20 / -Registrar of Vital Statistics tAkAAdrY1 kii.AZ, (signatu ) l( District Number 5 60 i Place Glens Falls , New York ,<, . I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z o 1�� 10 Date of Disposition �)3c hi Place of Disposition T 4,11.-i ‘ernwlorNJ (address) 111 tr (section) otnumber) c (grave number) ,ci Name of Sexton o.r Person in Charge of P emises RfAftb- _J .-Aitt z (plea a print) • Signature !�L tr- Tit►e 112iAilit (over) DOH-1555 (02/2004)