Loading...
Fichtner, Robert NEW YORK STATE DEPARTMENT OF HEALTH { 6a3 Vital Records Section Burial - Transit Permit Name First Middle Last Sex - Robert R. Fichtner Male Date of Death Age If Veteran of U.S. Armed Forces, 111 August 13, 2015 71 War or Dates -.e Place of Death Hospital, Institution or _ City, Town or Village Glens Falls Street Address - Glens Falls Hospital ` Manner of Death X❑ Natural Cause ❑ Accident ❑Homicide 0 Suicide n Undetermined ❑ Pending Medical Certifier Name �Z I Circumstances Investigation Sean Bain, M.D. of. 3Y Address �;,, 100 Park Street -ails, NY 12801 Death Certificate Filed District Number lkJ l Register Jjl r ; City, Town or Village Glens Falls lt❑Burial Date Cemetery or Crematory August 18, 2015 Pine View Crematory -,❑Entombment Address 3p3E1 Cremation Quaker Road Queensbu, 7 12804 ❑ and/or Removal Date Place Removed and/or Held Hold Address . = Date Point of . -r❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address ❑ Renterment Date Cemetery Address '. Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 44 136 Main Street, South Glens Falls NY 12803 *32 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above f Address - ,: Permission is he eby granted to dispose of the human remains scribed bove as ndic. ed. Date Issued CD'3 15 Ls Registrar of Vital Statistics (17p p� G r , (signature) District Number SAC)/ Place _ jil„- /qL-�' - i' certify that the remains of the decedent identified above were disposed of in accorda a with this permit on: Date of Disposition 08/18/2015 Place of Disposition Quaker Road Queensbury,NY 12804 t _ (address) 1t (section) 10t number) (grave number) ' Name of Sexton or Person i Charge of Premises S;444- (p/ ase print) SignatureTitle C>t.MNg g /I— (over) DOH-1555 (02/2004)