Loading...
Worth, Robert NEW YORK STATE DEPARTMENT OF HEALTH Q Vital Records Section , Burial - Transit Permit Name First Middle Last Sex Robert 0 Worth Male Date of Death Age i If Veteran of U.S. Armed Forces, ,; October 30, 2011 86 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause 0 Accident 0 Homicide El Suicide 0 Undetermined IT Pending Circumstances Investigation ! . Medical Certifier Name Title Philip J. Gara, Dr. Address 318 Broadway Fort Edward 12828 fii, Death Certificate Filed Disilt in R umber • City, Town or Village • ❑Burial Date Cemetery or Crematory November 1, 2011 Pine View • ❑Entombment Address - ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held 0 and/or Address Hold Date Point of j❑Transportation Shipment It by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address {te Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home fs Address 01078 ig ' 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby ranted to dispose of the human remains desc 'b d o as ' ted. Date Issued / 0/ 2 21/ Registrar of Vital Statistics (signature) District Number L 2/ Place �,�� /--;7 y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 11/01/2011 Place of Disposition Quaker Road Queensbury,NY 12804 t ; (address) (section) (lot nur) (grave number) w Name of Sexton or Person in Charge o Premises f liosiiit r #' rt}r 7J( L_ Signature Title (1/E WA (over) DOH-1555 (02/2004)