Loading...
Northgard, Robert C4 ' _, 2E115 11: 18 5183773.44E i. GHT' FUNERAL HOME F='A6E �'11i L11 f , ' ' -1:t 33) NEW YORK STATE DEPARTMENT OF HEALTH � � � Transit Permit Vital Records Section . Name Firs Middle B Lorthgard Sex Mafe First_ Date of Death Age If Veteran of U.S. Armed Forces, 04/26/2016 82 years War or Dates 1952-1958 Place of Death Hospital, Institution or Town of Amsterdam Street Address Capstone Center Nursing & Rehab City. Town or Village -- a Manner of DeathLLI Undetermined 0 Pending aturai Cause Accident Homlclde n Suaclde Circumstances Investigation 0.----,------------Certifier Name Title P. Hafeez Rehman M D Adr 8 Riverfront Center, Amsterdam, N Y 12010 Death Certificate Filed 1 District Number I I Register Number X own or V%KW Amsterdam , 2850 1 Date Cemetery or Crematory ��urial 04/28/2016 Pine View Crematorium D Entombment Address ;;;; l_ Cremation Queensbury, New York Date Place removed ❑Removal and/or Held — and/or Address It Hold 0 Date Point of 0 Transportation Shipment 0 by Common Destination Carrier El Disinterment Date Cemetery Address IIIiII Date Cemetery Address Reinterment Permit Issued to Registration Number Name of Funeral HomeReganDenny Denn Stafford Funeral Home 01443 Address 53 Quaker Rd., Queensbury, New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address it 1 W. Dated. Permission is hereby granted to dispose of the humanrains described bove Date Issued 04/28/2015 Registrar of Vital Statistics District Number 2850 Place Amsterdam certify that the remains of the decedent identified above were disposed of in accordance ith this permit on: E tit Date of Disposition 3/3I/b Place of Disposition eet U✓ (address) ` w ft (section) r(lPt ra p1y a (grave number) it ill Ci Name of Sexton or Person in Charge o Premises J /? (Please print)134 ;;,;. Signature (.� Title C "i"i ' s;; (over) DOH-1555 (02/2004)