Loading...
Bacon Jr, Robert NEW YORK STATE DEPARTMENT OF HEALTH , . _ r/ q74, Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert L. Bacon Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, June 7, 2015 66 War or Dates Vietnam i- Place ath L Hospital, Institution or wCity own r Village TOc I— c�WcIJ (� Street Address Residence WManner o DeathILI Natural Cause ❑ Accident ❑Homicide 0 Suicide ❑ Undetermined Pending i. Circumstances Investigation W Medical Certifier Name Title a Douglas Dennett, M.D Address 84 Broad Street Glens Falls, NY 12801 Death • icate Filed,. District Nu r Register NAmber City, own Village [-nr4- Ecic ) (3tSd ne��5 54 ❑Burial Date Cemetery or Crematory June 9, 2015 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed .❑ Removal and/or Held and/or Address =H Hold GERALD BH SOLOMON NAT C Date Point of CEMETERY p„ ❑Transportation Shipment (I) by Common Destination O Carrier Date Cemetery Address ❑ Disinterment `;,; Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number ,- = Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address CL Permission is hereby granted to dispose of the human ns d scrib d a e ' dicated. Date Issued D6-0%.0aegistrar of Vital Statistics V i �.------, (signature) District Numbe Place /� ��� �J15� � �Ll� �t EC1�11�QVI, I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 14 Date of Disposition 06/09/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) W. ir (section) (lot number)c (grave number) Name of Sexton or Perso4n in Charge of Premises P^+f `�l' ' ( lease print) WE Signature4 Title /WfrRti (over) DOH-1555 (02/2004)