Loading...
Thurling, Robert 4cy5- NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert Joseph Thurling Male s Date of Death Age If Veteran of U.S. Armed Forces, 02/22/2011 16.*years War or Dates 1952-54 P . e of Death Hospital, Institution or STo "S., X Glens Falls Street Address r,JPns Fags, N Y 12801 0. o Manner eat ZiNatural Cause 0 Accident ❑Homicide ❑Suicide ❑Undetermined 0 Pending L Circumstances Investigation 0. in Medical Certifier Name Title 0 Suzanne Rayeski M D Address 3767 Main Street Warrensburg, N Y 12885 iigii D th Certificate Filed District Number Register Number Cit TovAJi X Glens_Falts 5R01 92 ;::Burial Date Cemetery or Crematory ': s['Entombment 02/24/2011 Pine View Crematorium Address 0 Vf.Ciemation Queenshiiry, NY 12804 Date Place Removed Removal and/or Held and/or Address F= Hold O. 0 Date Point of Transportation Shipment a by Common Destination Carrier El Disinterment Date_ Cemetery Address • iiiig ❑Reinterment Date Cemetery Address Permit Issued to Registration Number im Name of Funeral Home Barton- Mc Dermott Funeral Home, Inc. 00134 Address 9 Pine Street Chestertown. N Y 12817 Name of Funeral Firm Making Disposition or to Whom 14, Remains are Shipped, If Other than Above Address W III Permission is hereby granted to dispose of the human remains descrJ4I4 bove as i ica iin Date Issued 02/24/2011 Registrar of Vital Statistics 4 (signature) District Number c601 Place C;IPns Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: t:LI Date of Disposition Z. 2 St;'i l Place of Disposition Y,„r�,tom If.wi.. (address) LAC i CC (section) (lot numb r) (grave number) Name of Sexton or P rson in Char of Premises �nst41.4- 3w.itif Z +'/� (please print) Signature . 4,lit Title C'NUh kioA • (over) DOH-1555 (02/2004)