Loading...
Hagglund, Robert NEW YORK STATE DEPARTMENT OF HEALTH '! # -(L C Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert G. Hagglund Male Date of Death Age If Veteran of U.S. Armed Forces, September 7,2012 63 War or Dates Place of Death Hospital, Institution or City, Town or Village Lake George Street Address 2191 Canada Street Apt 15 Manner of Death Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Gary Scidmore,Coroner Address Lake George,NY Death Certificate Filed District Number �bs Register Number? City, Town or Village Lake George,NY ❑Burial Date Cemetery or Crematory ❑Entombment September 12,2012 Pine View Crematory Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z ❑Removal and/or Held O and/or Address F' Hold N O Date Point of N ❑Transportation Shipment p by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Renterment Date Cemetery Address 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 Remains are Shipped, If Other than Above Address • Permission is hereby granted to dispose of the human described above as indicated. Date Issued 9 - it -d-_O1 ?Registrar of Vital Statistics G( , ,� (signature) District Number (a S ' Place Lake George,NY F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition Place of Disposition W (address) N rt (section) (lot number • Name of Sexton or Person in Charge of Premises ) (grave number) W (please print) Signature Title (over) DOH-1555(02/2004)