Loading...
Moore, Robert A," ..-, Pr 7b e NEW YORK STATE DEPARTMENT OF HEALTH , Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert J Moore Male Date of Death Age If Veteran of U.S.Armed Forces, 09/24/2015 79 War or Dates 1950-1955 (-. Place of Death Hospital, Institution Z: City,Town or Village City of Albany or Street Address Albany Medical Center G. Manner of Death Natural ❑ Undetermined ❑ Pending tll ® Cause ❑ ID Accident Homicide Suicide Circumstances Investigation W Medical Certifier Name Title 1 Tarek Dakakni MD Address 43 New Scotland Ave Albany, NY Death Certificate Filed District Number Register Number f' City,Town or Village City of Albany 101 2015 Date Cemetery or Crematory ❑ Burial 09/28/2015 Pine View Crematorium ❑ Entombment Address ® Cremation Queensbury, NY Date Place Removed Z Removal and/or Held 2 ❑ and/or Address F-' Hold U 0 Date Point of tL Transportation Shipment tn, 0 By Common Destination CI Carrier ❑ Date Cemetery Address Disinterment El Reinterment Cemetery Address Reinterment y Permit Issued To Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Rd. Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address re La' 0. Permission is hereby granted to dispose of the human remains desc 'bed above as indicat . Date 09/25/2015 �, ,e /C Issued Registrar of Vital Statistics (signature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordancewith this permit on: Z'' Date of Disposition ' j3011'� Place of Disposition t'IA , Ci ct&tt'- Ui' (address) iJJ':I U) � (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises Stn ILI (please print) Signature G'Cr Title f OlinetrA (over) DOH-1555 (02/2004)