Loading...
Robichaud, Donald 4 3GINEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit me. Name First Middle Last Sex :.f 1 Donald J. Robichaud Male Date of Death Age If Veteran of U.S. Armed Forces, me June 4, 2014 79 War or Dates ,re_ l iPlace of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home ii Manner of Death X Natural Cause Accident I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Carr-t 2, m.,r0 c� - Address .v„. Death Certificate Filed Di t�umbe Register Number ve City, Town or Village Fort Edward,NY J 75 41 '. ❑Burial Date Cemetery or Crematory June 6, 2014 Pine View Crematorium ❑Entombment Address 0 Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold co 0 Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment 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 'r:: Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address a tPermission is h re y g anted to dispose of the human alns described abo e as indicated. Date Issue 5 / Registrar of Vital Statistic 0� pp r (signature) YJ • District Number 5753 Place Fort Edward,NY I certify that the remains of the decedent identified above were disposed of in ac cordance with this permit on: WDate of Disposition (D AVM Place of Disposition U40.4 1 oc,v- W (address) Cl) 0 (section) (lot number) (grave number) QName of Sexton or Person in harge of Premises 3s i* Z (pl ase print) W �,�/ Signature fL,s.. Title L 4�" (over) DOH-1555(02/2004)