Loading...
Robinson, Richard NEW YORK STATE DEPARTMENT OF HEALTH �,4 76 Z Vital Records Section Burial - ransit Permit Name First Middle Last Sex Richard Earle Robinson Male Date of Death Age If Veteran of U.S. Armed Forces, March 16, 2016 75 War or Dates Place of Death Hospital, Institution or City, Town or Village Colonie Street Address 1366 New Loudon Rd. Manner of Death Natural Cause 0 Accident ❑ Homicide 0 Suicide 1-1 Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title 1 Timothy Cavanaugh, Address 112 State Street Albany, NY 12207 Death Certificate Filed District Number /6 5 Register N-u ber City, Town or Village Colonie is _ 0 Burial Date Cemetery or Crematory 71 March 17, 2016 Pine View Crematory ❑Entombment `� Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of a ❑Transportation Shipment by Common Destination a Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 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 i Permission is here yy gr nted to dispose of the human i describel a in% d. Date Issued // /0 Registrar of Vital Statistics / (signature) , ; District Number /5 5 Place C� C/e-X_J--el, I ' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 03/17/2016 Place of Disposition Quaker Road Queensbury,NY 12804 (address) tzt (section) Ai (lot number) (grave number) 0 Name of Sexton or Person in Charge Premises go _co. t z (pkase print) ill Signature 6- Title I Wes& (over) DOH-1555 (02/2004)