Loading...
Taylor, Robert . - t # 631 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit " Name First Middle Last Sex t Robert Taylor Male Date of Death Age If Veteran of U.S. Armed Forces, :.. August 29, 2015 39 War or Dates Place of Death Hospital, Institution or City, Town or Village Argyle Street Address 2312 Coach Road Manner of Death❑ Natural Cause ❑ Accident El Homicide I Homicide Suicide ❑ Undetermined X❑ Pending Circumstances Investigation Medical Certifier Name Title `' Max Crossman, M.D. Dr. Address eit 65 Poultney Steet Whitehall, NY 12887 Death Certificate Filed District Number Register Number % -" City, Town or Village Argyle c)7S b Liy } ❑Burial Date Cemetery or Crematory September 1, 2015 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 2t Date Place Removed ❑ Removal and/or Held . , and/or Address Hold Date I Point of ` ti ❑Transportation Shipment s by Common Destination Carrier t ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address „ Permit Issued to Registration Number viaName of Funeral Home M. B. Kilmer Funeral Home-Argyle 01077 Address 123 Main St., Argyle NY 12809 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 as indicated. Date Issued 911 1 ,a p 15 Registrar of Vital Statistics oy►'`t?llli, ,_ (signature) s District Number S So Place /L{ ram. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 09/01/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) ,; Name of Sexton or Person in Charge of Premises grtlikt- S � (please print) Signature Title 0, lt. (over) DOH-1555 (02/2004)