Loading...
Congdon, Robert r r v A # 60 1 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last I Sex Robert Clyde Congdon 1 Male Date of Death 1 Age If Veteran of U.S.Armed Forces, 6/29/2016 !84 War oDates - Place of Death Hospital. Institution or City, Town or Village GYLE ; Street Address Washington Center Manner of Death Natural Cause []Accident Homicide ®Suicide nUndetermined ®Pending Circumstances Investigation w Medical Certifier Name Title C3 Jennifer Hayes Address 4573 State Route 40 Argyle,New York 12809 Death Certificate Filed '-District Number S 0 i Register Number City,Town or Village South Glens Falls 7Si 0`1' [burial Date Cemetery or Crematory 7/1/2016 Pine View Crematory DEntombment Address OCremation 21 Quaker Road,Queensbury New York 12804 Date Place Removed 0 Removal and/or Held and/or Address Hold -� Date Point of 1❑Transportation 1 Shipment a by Common i Destination Carrier []Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address Permit Issued to ; Registration Number Name of Funeral Home M.B. Kilmer Funeral Home - South Glens Falls 101078 Address 136 Main Street, South Glens Falls,NY 12803 Name of Funeral Firm Making Disposition or to Whom h Remains are Shipped, If Other than Above 2 Address CC Ili IL Permission is hereby granted to dispose of the human sins described above as Indicated. Date Issued r/i) I a e!(o Registrar of Vital Statistics }� • (srgnatura) District Number 5 7S6 Place C „4 i ifi �\i I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: z US Date of Disposition Place of Disposition (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises z (plats*Pint) ma Signature Title (over) DOH-1555(02/2004)