Loading...
Farry, Robert NEW YORK STATE DEPARTMENT OF HEALTH 80 Vital Records Section Burial - Transit Permit '►�--1 Name First Middle Last Sex i Robert Farry Male .-; Date of Death Age If Veteran of U.S. Armed Forces _7'- May 31, 2011 73 War or Dates Place of Death Hospital, Institution or t City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 1771.] Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined In❑ Pending Circumstances Investigation Medical Certifier Name Title Darci Ann Gaiotti-Grubbs, M.D Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District NumberRegister�l}a �r City, Town or Village �,�EJJ d//" Aa// 0 Burial Date Cemetery or Crematory : June 1, 2011 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 ❑Transportation Shipment by Common Destination Carrier s ❑ Disinterment Date Cemetery Address a❑ Reinterment Date Cemetery Address Iii . Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01097 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 iq Address Permission is hereby granted to dispose of the human remains descrielayweity intInZ._ 3 Registrar of Vital Statistics Date Issued 9 � 1/ (signature) District Number / r- �d� Place �le�s l4//y A2c9fl I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 06/01/2011 Place of Disposition Quaker Road Queensbury,NY 12804 ' (address) (section) (lot n�uum-ber) (grave number) Name of Sexton or Person in Cha ge of Premises i1 r,s r 5t'+rtpt I (please print) Signature Title ralikilft (over) DOH-1555 (02/2004)