Loading...
Alden, Robert Z NEW YORK SATE DEPARTMENT OF HEALTH 'Vital Records Section Burial - Transit Permit . Name First Middle Last Sex Robert E. Alden Male Date of Death Age If Veteran of U.S. Armed Forces, December 29,2015 86 War or Dates ,;. Place of Death Hospital, Institution or Z City, Town or Village Moreau Street Address 8 Jon Kay Road 4,11 Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending W= Circumstances Investigation Medical Certifier Name Title a; T. Slingerland Address == GFH,Glens Falls,NY 12801 s_ Death Certificate Filed District Number Register Number - City, Town or Village T/O Moreau 4562 (o O ❑Burial Date - Cemetery or Crematory December 34,2015 Pine View Crematory ❑Entombment Address ❑x Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address E' Hold Cl) 0 Date Point of NI I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ;. Permit Issued to Registration Number a. Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg, NY 12885 Name of Funeral Firm Making Disposition or to Whom I Remains are Shipped, If Other than Above Address e W. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued /o2��3ii.?0/ �- Registrar of Vital Statistics /;(2 J—L (signature) District Number 4562 Place 76,1(2 Q f M0 ,Cie a -'-. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition /-5--/4 Place of Disposition t /77 e iJ ejj CiU14a4, E (addrg� W co ct (section) ,,(lot number) (grave number) pName of Sexton or Pe son in Charge of Premises Jt,1/4. 1,G-✓k. &a,., -he Z (please print) W --- Signature Title Gtrrr�o/ (over) DOH-1555 (02/2004)