Loading...
Labrum, Robert NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section ,, Burial - Transit Permit Name First Middle Last Sex Robert James Labrum Male Date of Death Age If Veteran of U.S. Armed Forces, March 17, 2012 70 War or Dates IE Place of Death Hospital, Institution or W City, Town or Village Hudson Falls Street Address 16 North Street W Manner of Death u Natural Cause ❑ Accident ElHomicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title CI Darci Gaioth-Grubbs, Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village 5726 04 0 Burial Date Cemetery or Crematory March 19, 2012 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address Hold 0 Date Point of 0. ❑Transportation Shipment GO by Common Destination p; Carrier Date Cemetery Address El Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I—, Remains are Shipped, If Other than Above 2 Address fie E" Permission is hereby granted to dispose of the human r ains described above as indicated. Date Issued Mar. 19 2012 Registrar of Vital Statistics -...f....a3— (signature) District Number 5726 Place Village of HudsonFalls, NY 11sh.3 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: {w Date of Dis ositionDisposition ?;ne rJ yew Cie hntiik-�r':i inn p 3�o 1 Z Place of 2 (address) W: (section (lot number) (grave number) a �� C Name of Sexton or Person in Charge of remises I t`WLOi"y rt-e Z -d (please print) W` Signature Title:4 �4PvIc�nb� - (over) DOH-1555 (02/2004)