Loading...
Roberts, Richard NEW YORK STATE DEPARTMENT OF HEALTH' • ' ` // (ego Vital Records Section Burial - Transit Permit Name First Middle Last Sex Richard John Roberts Male - Date of Death Age If Veteran of U.S. Armed Forces, September 10, 2015 68 War or Dates ti Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death a Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation t Medical Certifier Name Title Sean Bain, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number o�-y� Register r,47,irr City, Town or Village Glens Falls J(� / ❑Burial Date Cemetery or Crematory September 15, 2015 Pine View Crematory "❑Entombment Address `f ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above w Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 9 1 l W J 15 Registrar of Vital Statistics (iO0k,k4y,ek.sk) (signaty District Number ` Place 6 S Vo,\\ w 0 / certify that the remains of the decedent identified above were disposed of in accordance with this permit on: . .+ Date of Disposition 09/15/2015 Place of Disposition Quaker Road Queensbury,NY 12804 t (address) A. • (section) 4, (lot number) (grave number) I, } Name of Sexton or Person in Charge of remises nstplxi S.rnna " �/ lease print) Signature �1�� Title filfaiitt (over) DOH-1555 (02/2004)