Loading...
Austin, Robert NEW YORK STATE DEPARTMENT OF HEALTH 43 Vital Records Section Burial - Transit Permit Name First Middle 4 Last Sex Robert F. Austin Male Date of Death Age If Veteran of U.S.Armed Forces, i. March 23, 2015 74 War or Dates 1958-1961 Z Place of Death Hospital, Institution or W City,Town,or Village Glens Falls Street Address Glens Falls Hospital • G Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide ❑Suicide n Undetermined ❑ Pending W Circumstances Investigation U Medical Certifier Name Title W Gamal Khalifa MD Q Address 102 Park Street Glens Falls New York 12801 Glens Falls Hospital Death Certificate Filed District Number Register Number City,Town or Village Glens Falls ❑Burial Date Cemetery or Crematory March 27, 2015 Pineview Crematorium ❑Entombment Address 0 Cremation Quaker Road Queensbury, NY 12804 Date Place Removed 0 ❑ Removal and/or Held and/or Address I' Hold 0 Date Point of 1.1 ❑Transportation Shipment d by Common Destination Carrier - Date Cemetery Address a ❑Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above X W Address O. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3) 261 i5 Registrar of Vital Statistics GA7 CA' "/ ` (signature) District Number 5 60 1 Place Glens Falls,New York I- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: wDate of Disposition ?' 7-fr Place of Disposition Pineview Crematorium 2 (address) N 0 0 (section) 4nurrler) (grave number) Name of Sexton or P i arge of Premises > j�/e`� ase pant) J W Signature Title c � ,/ - (over) DOH-1555 (02/2004)