Loading...
Hoag, Robert "11 NEW YORK STATE DEPARTMENT OF HEALTH r • 0 4 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert E. Hoag Male • Date of Death Age If Veteran of U.S. Armed Forces, December 16, 2012 78 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause Accident D Homicide 0 Suicide 0 Undetermined 0 Pending Circumstances Investigation Medical Certifier Name Title Dean Reali, Dr. Address Park Street Glens Falls, NY 12801 Death Certificate Filed District Numb . -' Register Number ' City, Town or Village l(r�� '') 0 Burial Date Cemetery or Crematory December 20, 2012 Pine View 0 Entombment Address In 1uacer Road Queensbury,NY 12804 Date Place Removed Removal and/or Held Pine View and/or Address All Hold Quaker Road Queensbury,NY 12804 �4 Date Point of Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address t' Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 fiti Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom ,°'' Remains are Shipped, If Other than Above Address I R• Permission is hereby ranted to dispose of the human remains des 'bed bo s 'L -ted. Date Issued /a /b, 2,9/2— Registrar of Vital Statistics � ' / (signature) District Number j(o Q/ Place op/Pis,0 , l/ /07. • certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 12/20/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) 1 (section) , (lot number) (grave number) ' Name of Sexton or Person in Charge of remises G h nY4 t„... please print) t!e' Signature Title cQ t (over) DOH-1555 (02/2004)