Loading...
Hipwell, Robert 10/2912012 1E:03 5183773446 LIGHTS FUNERAL HOME PAGE 01 IN NEW YORK STATE DEPARTMENT OF HEALTH It .� Vital Records section Burial - Transit Permit Name First Middle Last Sex Robert G. Hipwell Male Date of Death Age If Veteran of U.S. Armed Forces, irit 10/26/2012 90 years War or Dates 1942-1945 Place of Death Hospital, institution or Town or j Glenyige . Street Address Ienelal _h Home Cl Manner of Death Q Natural Cause l Accident Homicide Q Suicide Q Undetermined fl Pending N ilkfia Circumstances Investigation mg Medical Certifier Name T .�,,.,.... Title, J ng..toten_C.h e_tL M.D . Address 7 Culligan Dr., Scotia, NY 12302 Death Certificate Filed District Number Register Number Town or tidy Glenville 401 1.18 _ _ J lil El Burial Date Cemetery or Crematory QEntombment 10/25/2012 Pine View Crematorium Address Jiii Cremation Queensbury, N Y . Date Place Removed Removal and/or Held and/or Address Hold _:. ,. Date Point of tit Ei Transportation Shipment by Common Destination Carrier ,,: Date — Cemetery Address i ii 11 Disinterment d Date Cemetery Address Reinterment '' Registration Number w Permit Issuedta Name of Funeral Home Regan penny Stafford Funeral Home 01443 10 Address 53 Quaker Road, Queensbury, Ny 12804 _ Name of Funeral Firm Making Disposition or to Whom .,..,: Remains are Shipped, If Other than Above __.__ ._.__-. . Address MI- ,,i .,.. M I- ,,i Pal-Mission is hereby granted to dispose of the human remain d cribed abovi as i caw . i Date Issued 10/29/2012 Registrar of Vital Statistics ,' / Vg, (signat - kh,l 0:. ,n D .District Placect Number 4651 Glenville :, is- 1 certify that the remains of the decedent identified above were disposed of in accordance with this permit on; Place of Disposition 'tD t i � or,t _ lit Date of Disposition io �;t�►� _ i p (address) (section) ` (lot number) (grove number) Name of Sexton or Person in Charge Premises ryrr "" plea.,e print) W ignature —z, Title f2i'Mff>-d • (over) ;DOH-1555 (02/2004) •