Loading...
Luaces, Robert NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial _ Transit Permit ;:r; N• ame First Middle Last Sex ::i Robert L. Luaces Male f1 Date of Death Age If Veteran of U.S. Armed Forces, January 21, 2016 69 War or Dates -: P• lace: of Death r Hospital, Institution or City, Town or Village Street Address Glens Falls Hospital Manner of Death I XI Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title :,r Eric Pillemer,MD Address rr:; 100 Park Street,Glens Falls,NY 12801 r... Death Certificate Filed District Number F � Register Number .) City, Town or Village c�.l ❑Burial Date Cemetery or Crematory January 22,2016 Pine View Crematorium ❑Entombment Address I1 Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held O and/or Address t- Hold N o Date Point of NI I Transportation Shipment Q by Common Destination Carrier Disinterment Date Cemetery Address n Renterment Date Cemetery Address ::' Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 f: Address 53 Quaker Road, Queensbury,NY 12804 ✓ r Name of Funeral Firm Making Disposition or to Whom rr: : Remains are Shipped, If Other than Above Address .rr Permission is hereb granted to dispose of the human rem ins described abov as indicate . • Date Issued Registrar of Vital Statistics ./ (. /rl rr (sign ure) COO District Number Place (x--▪.. ?y' I certify that the remains of the decedent identified above were di osed of in accordajce with permit on: I - Z ,f XIJA..../I W Date of Disposition I i ZDs11b Place of Disposition 42-., 2 (address) W U) CC 0 (section) J (lot number , (grave number) fa Name of Sexton or Person in Char a of Premises ��r,1, Je t G Z /�� ( lease print) Signature Gf/` w I Title 17 ntit (over) DOH-1555(02/2004)