Loading...
Newman, Robert 08 4 yg NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Mi Name First Middle Last Sex Robert Allen Newman Male Date of Death Age If Veteran of U.S. Armed Forces, 7-3-2016 85 War or Dates YES Place of Death Hospital, Institution or 211 Lisa Drive t City, Town or Village Gansevoort NY Street Address a Manner of Death E Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending iii Circumstances Investigation til Medical Certifier Name Title G>I Thomas Coppens MD Address 3 Irongate Center Glens Falls, NY Death Certificate Filed District Number Regir Number City, Town or Village Tn. of Moreau � (� p I ❑Burial Date Cemetery or Crematory 7-7-2016 Pine View Crematory ❑Entombment Address di [Cremation 21 Quaker Road Queensbury, NY Date Place Removed ❑Removal and/or Held 9and/or Address Hold 0 Date Point of iTransportation Shipment L1 by Common Destination Carrier gii ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to M. B. Kilmer Funeral Home Registration Number Name of Funeral Home 01078 Address 136 Main St. South Glens Falls, New York 12803 iiIllIl Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ir ttf n` Permission is hereby granted to dispose of the human remai escribe bo as indicated. Date Issued 7-7-2 01 6 Registrar of Vital Statistics iajjll.,( (sign re) District Number 1490 Place Tn. of Moreau, New ork I certify that the remains of the decedent identified above were disposed of i accordance with this permit on: Ill Date of Disposition 7 17 I IL, Place of Disposition fist1f '",✓ trlrrn ►..4., 2 (address) ill CO CC (section) (lot number (grave number) CI Name of Sexton or Person in Charg of Premises A4) t"''`11 2 (please print) �t Signature Title Ct7,E� 1 -- (over) DOH-1555 (02/2004)