Loading...
Cording, Robert 41 NEW YORK STATE DEPARTMENT OF HEALTH :c Vital Records Section Burial - Transit Permit Name First < - Middle Last Sex Robert ,,,_. K. Cording Male Date of Death 'Age If Veteran of U.S. Armed Forces, September 5,2011 85 War or Dates World War H Place of Death Hospital, Institution or Z. City, To vn or Village Glens Falls Street Address Glens Falls Hospital W Manner of Death Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation W; Medical Certifier Name Title Amy Hogan Address Two Broad Street,Glens Falls,NY 12801 Death Certificate Filed District Number Regi umber City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory El Entombment September 12,2011 Pine View Crematory Address ❑x Cremation Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O and/or Address Hold N O Date Point of coTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00035 Address 3809 Main Street, Warrensburg, NY 12885 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address w' Ct. Permission is hereby granted to dispose of the human remains described ab ve s i 9c ted. Date Issued Registrar of Vital Statistics ,//J ,,.� `LG signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 11t5I it Place of Disposition Pi41/0J Ciw*(it_ . W (address) Cl) (section) lot number) (grave number) Q Name of Sexton or Person in Charge of remises r��� (y144 �Z (please pant) Signature Title C Lee- (over) DOH-1555 (02/2004)