Loading...
Thompson, Robert NEW YORK STATE DEPARTMENT OF HEALTH' 31 i Vital Records Section Burial - Transit Permit Name First Middle Last Sex iiiiiii Robert James Thompson Male `f Date of Death Age If Veteran of U.S. Armed Forces, April 25, 2015 _ 88 War or Dates 6.... Place of Death Hospital, Institution or Town or Fort Ann Street Address 1653 Mattison Rd, Fort Ann, NY I Manner of Death®Natural Cause 0 Accident 0 Homicide 0 Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title CI Daniel Eldridge MD €I Address iiiiiiii 3044 Rte 50, Saratoga Springs, NY 12866 i:i Death Certificate Filed District Numbe, -^ Registef_u r it N9c Town or MOW Fort Ann / if Date Cemetery or Crematory ❑Burial 04/27/2015 Pine View Crematorium Address 0 Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed 0�Removal and/or Held ••.. and/or Address 0 Hold O Date Point of N❑Transportation Shipment 8 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address imi Permit Issued to Registration Number iiiiiii. Name of Funeral Home Mason Funeral Hare- 01117 Mi Address 18 George Street, PO Box 277, Fort Ann, NY 12827 ``' Name of Funeral Firm Making Disposition or to Whom lit Remains are Shipped, If Other than Above i* Address tii Permission is hereby granted to dispose of the human re ns described abov-j cated. iligDate Issued fi""a7 ors Registrar of Vital Statistics 1,4_ �i1�� iiii (sign re) `> District Number 9- Place ti_ L I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: F �^ W Date of Disposition gl itiic Place of Disposition ,r;uu,.,, 'r+.iv,_ 2 (address) W UJ CC (section) (lot number (grave number) AName of Sexton or Person in Charge of Premises } �,., v (please print) LI: Signature i� ,A.... Title Carofol, DOH-1555 (10/89) p. 1 of 2 VS-61