Loading...
Sanford, Jr. Robert # 35i NEW YORK STATE DEPARTMENT OF HEALTH Burial Records Section Burial - Transit Permit ii Name First Middle Last Aae Robert W Sanford, Jr. Sex Male Dt of Death € A e if Veteran of U.S. Armed Forces, 7/13/2011 1 16 War or Dates no Place of Death Hospital, Institution or i ORIC Town isnillicY0 Salem Street Address 4383 State Rte. 29 Manner of Death 0 Natural Cause 60 Accident 0 Homicide 0 Suicide Q Undetermined Pending Circumstances Investigation . Medical Certifier Name Title Michael Sikirica Medical Examiner Examiner .47 J Address ,, 50 Broad St., Waterford, NY . Death Certificate Filed District Number Register Number ¢G Town off` Salem 5? C Date ' Cemetery or Crematory ❑Burial 7/18/2011 Pine View Crematory Address Cremation Queensbury,NY Date Place Removed 2 o Removal t and/or Held ••• and/or Address Hold Date ' Point of QTransportation Shipment by Common i Destination Carrier Disinterment Date ' Cemetery Address '': Reinterment Date Cemetery Address Permit Issued to 4 Registration Number ;: z Name of Funeral Home Brewer Funeral Home, Inc. 1 00211 la Address ¢: 24 Church St., Lake Luzerne,NY 12846 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ii Permission is hereby granted to dispose of the human remains( described above as indicated. 1J', Date Issued b�-)3'at41 Registrar of Vital Statistics -C k ' l.3* Ns: (signature) : �-1 (:3 District Number. /fsj�! Plac e l TJ� g� I certify that the remains of the decedent identified above were dispose/d�of in accordance with this permit on: Date of Disposition 1 /15 Il i Place of Disposition "v J Cwh-c o r .. (address) CA (section) /9 (4ot num er) (grave number) 84 Name of Sexton or Person in Charge of remisesin l h r KA hr r nruli- $ (please print) i L . Signature rf(" Title G eiti}Tve DOH-1555 (10/89) p. 1 of 2 VS-61