Loading...
Truax, Robert NEW YORK STATE DEPARTMENT OF HEALTH - R II 123 Vital Records Section Burial - Transit Permit Name First Middle Last Sex -. Robert Morton Truax Male Date of Death Age If Veteran of U.S. Armed Forces, --. March 10, 2015 81 War or Dates Place of Death Hospital, Institution or City, Town or Village Argyle Street Address 2312 Coach Road Manner of Death1=1 Natural Cause ❑ Accident 0 Homicide 0 Suicide ❑ Undetermined ri 1-1 Pending CircumstancesInvestigation Medical Certifier Name Title Patricia Auer, Address 316 Carey Road Queensbury, NY 12804 Death Certificate Filed District Number Register Number City, Town or Village Argyle 575% '-) ❑Burial Date Cemetery or Crematory March 12, 2015 Pine View Crematory ❑Entombment v . Address ®Cremation Quaker Road Queensbury,NY 12804 10 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of nTransportation Shipment by Common Destination Carrier I ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address AIV Permit Issued to Registration Number Name 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. 'CA!. Date Issued 3) 11 is Registrar of Vital Statistics aceit ktyl cife.,,,f- t , (signature) gi District Number 5 75 0 Place GA1 t'(Q K)ka t;vY ' ; -"s; I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 03/12/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises I (p f ease print) Signature Title 6214-0t (over) DOH-1555 (02/2004)