Loading...
Boor, Roger C) G7 40' NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit 1.. Name First Middle Last Sex Roger K Boor Male Date of Death Age If Veteran of U.S. Armed Forces, December 29,2015 63 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury 1Street Address 83 East Sunnyside Rd. Manner of Death Natural Cause Accident Homicide X Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Michael Sikirica r,.rr1 Address * 50 Broad Street,Waterford,NY 12188 rrh: Deat rtifiate Filed District Number R gi ter Number r.: g , ►� va n 1 :IA Cit , Town oWilla e ❑Buna Date Cemetery or Crematory December 31, 2015 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Glens Falls, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) — O Date Point of NI I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address I$;: Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 ; ° Address :" 53 Quaker Road, Queensbury,NY 12804 ..::. Name of Funeral Firm Making Disposition or to Whom I: . Remains are Shipped, If Other than Above Address ; :; Permission is hereby granted to dispose of the human r mains described above s indicated. \ nti Date Issued � ) l I }tVRegistrar of Vital Statistics C� ` . __1u }: (signature) k:: District NumbeK) ( c fl Place i (5 ✓r o (1 L 1. r r•.• I certify that the remains of the decedent identified above were disposed of in accorda with this permit on: Z W Date of Disposition ( 3/-/c Place of Disposition PThe L'.e, ) Cift.,,. Jory 2 (address) W Cl) O (section) t /� (lot number) (grave number) p• Name of Sexton or Perso in Charge of Premises -J�/:�.1 (�4 •rt a-vf+-e ,Z (please print) Signature 2✓ Title Gre_r✓Lwl' (over) DOH-1555(02/2004)