Loading...
Aikens, Robert S1 S` NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last I Sex Robert Aikens Male Date of Death Age If Veteran of U.S. Armed Forces, November 19, 2011 95 War or Dates WWII Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address Westmount Health Facility Manner of Death X Natural Cause Accident H Homicide Suicide Undetermined Pending Circumstances Investigation w Medical Certifier Name Title O Bernardo Villijuan,MD Address 48 East Street,Fort Edward,NY 12828 Death Certificate Filed District Number {{Register Number City, Town or Village Queensbury,NY 5657 ❑Burial Date Cemetery or Crematory November 21, 2011 Pine View Crematory ❑Entombment I Address Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z I Removal , I and/or Held O and/or Address Hold O Date ' Point of NI 1 Transportation , Shipment a by Common Destination Carrier Disinterment Date ! Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton-Healy Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom 1— Remains are Shipped, If Other than Above 2 Address uul Permission is hereby granted to dispose of the human remains described ove as indicated. Date Issued l.0--t Ic IN Registrar of Vital Statistics (signature) District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition Nod 221 wit Place of Disposition i",ntVlty) C.carretOrlv�, 2 (address) W to Q(Y (section) i1"-(lot number (grave number) Name of Sexton or Person in Charge of Premises t,S3OJt' JIeM� 'LJ Z / (please print) Signature ,,, .. Title aOnPsiat. (over) DOH-1555(02/2004)