Loading...
Garcia, Robert NEW YORK STATE DEPARTMENT OF HEALTH y 1 0 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert E Garcia Male Date of Death Age If Veteran of U.S. Armed Forces, 01/28/2016 33 years War or Dates 2000-2003 Place of Death Hospital, Institution or City, TdWHC�r T41 C Glens Falls Street Address Glens Falls Hospital Iti0 Manner of Death❑Natural Cause 0 Accident n Homicideuicide El Undetermined ri Pending Circumstances Investigation rj Medical Certifier Name Title 0 Michael Sikinrca M D Address 50 Broadway Waterford, N Y 12188 Death Certificate Filed District Number Register Number !> City, Tc r(&VW Glens Falls 5601 52 ❑Burial Date Cemetery or Crematory 02/03/2016 Pine View Crematorium ❑Entombment-Address [3Cremation Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 9.❑and/or Address F Hold 0 Date Point of ili El Transportation Shipment G't by Common Destination id Carrier Q Disinterment Date Cemetery Address • Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 ni Address 402 Maple Street Saratoga Springs, NY 12866 Name of Funeral Firm Making Disposition or to Whom 14, Remains are Shipped, If Other than Above Address 2 t Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 02/01/2016 Registrar of Vital Statistics LA) W—^�� (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: iii Date of Disposition a-.3--t e Place of Disposition p i 1,, y i _, i C,it vi ct.�.Qr y (address) tti r (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises sl Z.cm¢,j' S t,ms pa-5 2 (please print) 3 y Signature ., -t Title Gft,>"+)rc( (over) DOH-1555 (02/2004)