Loading...
Levack, Robert k79/2812816 12:19 5183773446 1 ih LIGHTS FUNERAL HOME ?OS-- PAGE 01/01 NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex Robert Paul Levack Male `.,,i;; Date of Death Age If Veteran of U.S.Armed Forces, 09/26/2016 85 War or Dates 1952-1954 __ Place of Death Hospital, Institution rZ City,Town or Village• City of Albany or Street Address Albany Medical Center Manner of Death Natural Undetermined Pending 0 ® ❑ Accident ❑ Homicide 0 Suicide ❑ ❑ g W) Cause Circumstances investigation Medical Certifier Name Title ict Tarek Dakakni MD. i Address 43 New Scotland Ave. Albany, NY 12208 :.h'' Death Certificate Filed District Number Register Number i City,Town or Village City of Albany 101 1992 Date Cemetery or Crematory ❑ Burial 09/29/2016 Pine View Crematorium ❑ Entombment Address ®Cremation Queensbury, NY, _ fDate Place Removed Z Removal and/or Held ❑ and/or Address I- Hold of D. Transportation .Date Shipment Cl) ❑ By Common Ship Point C] Carrier Destination El Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued To • Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address ,'!' 407 Bay Rd. Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped,If Other than Above Address CC uJ', a., Permission is hereby granted to dispose of the human remains describe above as indica Date 09/28/2016 � � Issued Registrar of Vital Statistics -''' ��K� i (signature) District Number 101 Place City of Albany, NY 1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Iy Date of Disposition 9J /`i& Place of Disposition .PjQ Li►>1 e� Ociri-e. 'y w / (address) Ell of . 0 O (section) (lot number) (grave number) o w Name of Sexton or Pe on in Charge of Premises Lc,bk,vi f e (please print) Signature it/ Title G�fr4a,J.0/ (over) DOH-1555(02/2004) .