Loading...
Robertson, Daniel _P c'L ' # 6Z7 NEW YORK STATE DEPARTMENT OF HEALTH I 1 Vital Records Section Burial - Transit Permit Name First Middle Last 1 Sex Daniel Robertson , Male Date of Death I Age If Veteran of U.S. Armed Forces, December 20, 2011 83 War or Dates .. Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address 30 Fort Amherst pManner of Death I XI Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title 0 Dr.Richard Leach,MD Address Glens Falls,NY 12801 Death Certificate Filed District Number 1 Re aster Number City, Town or Village Queensbury,NY 5657 1 I , H ❑Burial j Date Cemetery or Crematory December 21, 2011 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date j Place Removed Z Removal and/or Held O and/or ! Address H Hold U) 0 Date Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to 1 Registration Number _Name of Funeral Home Regan & Denny Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom !_- Remains are Shipped, If Other than Above 2 Address CC W _ - o. Permission is hereby granted to dispose of the human rarpains described bpve as indicated. Date Issued 1 Zl 2 1 Icy I I Registrar of Vital Statistics M% C , -_ (signature) District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were dispos d of in accordance with this permit on: W Date of Disposition pEc l7(700 Place of Disposition iN Vick C. oriu�. 2 (address) W U) re (section) Likcplkl (lot numbe (grave number) pName of Sexton or Person in Charg of Premises r ¢ktl�Z /41please print) W Signature Title rearMyt-TUtl. (over) DOH-1555 (02/2004)