Loading...
Brooks, Robert .goo NEW YORK STATE DEPARTMENT OF HEALTH. Vital Records Section Burial _ Transit Permit Name First x�r; Middle Last Sex ✓ Robert Francis Brooks Male Date of Death Age If Veteran of U.S. Armed Forces, November 3, 2015 83 War or Dates Korean Place of Death Hospital, Institution or City, Town or Village Queensbury, NY Street Address 71 Longview Drive Apt 273 fgManner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending �3 Circumstances Investigation Medical Certifier Name Title ..▪.. Patricia Auer,PA :44- Address ex- e.:::.: Queensbury,NY eve Death Certificate Filed District Number Register Number Cit1`fown or Village Queensbury, NY 5657 {'1; ❑Burial Date Cemetery or Crematory November 5, 2015 Pine View Crematorium ❑Entombment Address El Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address F Hold N 0 Date Point of NTransportation Shipment Q by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above gAddress Permission is hereby granted to dispose of the human r Ain d . ibe, •b• e as indicated. Date Issued l_� ,� �j� Registrar of Vital Statistics ` t Nor �„ 40L6-4 (signature) District Number 5(a5� Placet H I certify that the remains of the decedent identified abo were disposed of' acco ance with this permit on: Z Lu Date of Disposition 1//r,/if Place of Disposition ,pa i,., AleIacw.. W (address) U) pCC (section) (lot number (grave number) Name of Sexton or Person in Charge of Premises �s�- ��number (grave (please print) W Signature �� Title "'fOnl (over) DOH-1555(02/2004)