Loading...
Dejoseph, Robert '4 2O1b 11"u3NM HP FaxHans Funeral Horne 'a1byt39,5b -ice page ' 1Sl JJ YORK STATE DEPARTMENT OF HEALTH BurialTransit S Permit .al Records Section 2. Name First Middle Last Sex — �w II ROBERT J. QEJOSEPH ; MALE Date of Death Age If Veteran of U.S.Armed Forces, 10/27/2015 75 War ar D2rtee NO Place of Death Hospital,institution COMMUNITY'HOSPICE OF'ALB'ANY 315 City,Town or Village City of Albany or Street Address S. MANNING BLVD Manner of Death Natural Uhdeterrnined iPending - ; Z Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ C�Ircunistahces; ❑ Investigation 1::::."z Medical Certifier Name — — -- — — Title O. THEA DALFINO MD Address 315 S. MANNING BLV r Death Certificate Filed Cistric;Number Register Nurrber 7-- City, Town or Village City of Albany 101 j 2256 Date Cemetery or Crematory „4: ❑Burial 10/2912015 PINE VIEW CREMATORY >= ❑Entombment Address D3 Cremation. QUEENSBURY, NY -Wl-ri Date Place Removed Removal41- andfor Neil ❑ andlor Address Hold 44 Date Point of "` .i Transportation Shipment D By Common — — &-_--r Carrier Destination _ Date Cemetery Address — t'�C Disinterment— Date Cemetery Address "° E Reinterment iii ill Permit issued To Registration Number ...5 N• ame of Funeral Home WILCOX& REGAN 01821 Address —_—_.�_� ___ 11 ALGONKIN ST. TICONDEROGA NY 12883 Name of Funeral Firm Making Disposition or to Whom --- R• emains are Shipped, If Other than Above v. Address P• ermission is hereby granted to dispose of the human remains de bed a as Indicated. , Date 10/29/2015 e.v.-v✓L� �}- " Issued Registrar of Vital Statistics --. e --.--_---_-- J District Number 101 Place City o`Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on. Date of Disposition /a!30I irr Place of Disposition vw -, (;)4Th.taiu... rs: (address) (section) ji (lot number) (grave number) F°^ Name of Sexton or Person in Charge of Premises a(rl L— Sytti f t7-41 (please print) Y 117440140 =° Signature d Title (over) DOH-1555(02/2004)