Loading...
Palandrani, Robert II S-36- NEW YORK STATE DEPARTMENT OF HEALTH '''`Ii A Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert Joseph Palandrani Male Date of Death Age If Veteran of U.S. Armed Forces, 07/14/2015 76 yrs. War or Dates No 14 Place of Death of Hospital, Institution or T City, Town or Village Town icondcr Street Address 732 N.Y. State Rte. 9N Iliilk Manner of Death !! Natural Cause Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending to Circumstances Investigation at Medical Certifier Name Title Peter Sayers M.D. Address Miller Drive, Crown Point, New York 12928 Death Certificate Filed Town of District Number Register Number City, Town or Village Ti mndprnga 1 C64 40 is❑Burial Date Cemetery or Crematory Address ❑Entombment 07/20/2015 Pine:'View"Crematory ®Cremation Queensbury, New York Date Place Removed Z ❑Removal and/or Held 2 and/or Address 1.;; U) Hold Date Point of i❑Transportation Shipment 0 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan Funeral Home 01821 Address 11 Algonkin St., Ticonderoga, NY 12883 II Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ' Address la f` Permission is hereby granted to dispose of the human rem ins described above as indicated. Date Issued 07/16/2015 Registrar of Vital Statistics 0n (signature) li District Number 1564 Place Town of Ticonderoga certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition 1 1 Oil Place of Disposition 1Z4 .,,,, (.r4/COr--' (address) ILI CO CC (section) A (let numb (grave number) Name of Sexton or Person in Ch rge of Premises 21v4... please print) Ili:: Signature Title (l2''��� (over) DOH-1555 (02/2004)