Loading...
Kelly, Robert NEW YORK STATE DEPARTMENT OF HEALTH i 1 If �0 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert J. Kelly Male Date of Death Age If Veteran of U.S. Armed Forces, September 8,2012 74 War or Dates >;; Place of Death Hospital, Institution or City,Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause 0 Accident 0 Homicide Suicide Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Dr Hoffman,MD Address Glens Falls,NY Death Certificate Filed District Number Register Vumber City, Town or Village Glens Falls,NY 5601 1 ❑Burial Date Cemetery or Crematory ❑Entombment September 10, 2012 Pine View Crematorium Address ®Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed ZO El Removal and/or Held and/or Address E Hold N O Date Point of 5 0 Transportation Shipment a by Common Destination Carrier Ei Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home 01444 Address 94 Saratoga Avenue, South Glens Falls,NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above a, indicated. Date Issued 9. ) / 0 j/? Registrar of Vital Statistics G`1e...ki.4-,..44 (signatu District Number 5601 Place Glens Falls,NY p q 61 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z n(� /� w Date of Disposition 1_10-IZ Place of Disposition i',.J,0q� Co-4or,l,►.. MI (address) N pIX (section) - (lot nurpber) (grave number) Name of Sexton or Person in Charge of Premises 4tiyt+. ,.,,,(} Z /j ' (please print) W Signature ( Title CnAi'Ot1. {� (over) DOH-1555(02/2004)