Loading...
Homkey, Robert NEW YORK STATE DEPARTMENT OF HEALTH i ir `��o Vital Records Section Burial - Transit Permit ><_ Name First Middle Last Sex Robert J. Homkey Male Date of Death Age If Veteran of U.S. Armed Forces, April 18,2016 87 War or Dates Place of Death Hospital, Institution or City, Town or Village Street Address Glens Falls Hospital Manner of Death n NaturalGlensFalls Cause Accident Homicide n Suicide Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title William Cleaver,MD Address Glens Falls,NY »'.' Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 2.G" ❑Burial Date Cemetery or Crematory April 25, 2016 Pine View Crematorium III Entombment Address O Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed ZG ❑Removal and/or Held and/or Address —I= Hold U) Q Date Point of N U Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number `� Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 ;'. Address 4• 07 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom '`"! Remains are Shipped, If Other than Above A• ddress i Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued (-4 (( c( I it Registrar of Vital Statistics 11 .):.A cam' (signatur ) District Number 56c� Place 6j CQJV.S `, S / � y I certify that the remains of the decedent identified above were disposed of inaccordance with this permit on: WDate of Disposition (1 I Zql/(, Place of Disposition r'igOfL., Li-6-4D'-- 2 (address) W U) W (section) A (lot num (grave number) pName of Sexton or Person in Charge f Premises rI WI'/ Z 7 •(please print) iti Signature Title '+� i7 (over) DOH-1555(02/2004)