Loading...
Robetor, Clifford NEW YORK STATE DEPARTMENT OF HEALTH /1- Vital Records Section Burial - Transit Permit Name First Middle Last Sex Clifford A. Robetor Male Date of Death Age If Veteran of U.S.Armed Forces, 1. December 1, 2014 60 War or Dates Z Place of Death Hospital, Institution or W City,Town, or Village Whitehall Street Address Residence o Manner of Death ❑ Natural Cause ❑ Accident ❑ Homicide ❑Suicide n Undetermined ❑ Pending Circumstances Investigation U Medical Certifier Name Title Mrs. Ruth Scribner Coroner Address Whitehall, NY 12887 Death Certificate Filed District Number Register Number r City,Town or Village Whitehall / 1 n Burial Date Cemetery or Crematory December 3, 2014 Pineview Crematorium ❑Entombment Address Z n Cremation Town of Queensbury Queensbury, NY 12804 Date Place Removed 0 ❑ Removal and/or Held and/or Address Hold Date Point of 0 ❑Transportation Shipment by Common Destination Carrier Date Cemetery Address n Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 2 Name of Funeral Firm Making Disposition or to Whom ix Remains are Shipped, If Other than Above W Address 0 Permission is hereby granted to dispose of the human remains_described above as indicated. Date Issued (� /{ Registrar of Vital Statistics .{1. . tt,°(,. ia: (signature) District Number 5701g Place Whitehall,New York H I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 12/03/2014 Place of Disposition Pineview Crematorium W (address) Ce rn (section) (Ipt number) r (grave number) O Name of Sexton or Person in Charge of Premises t L,,,t)� 3 t.wit _ (please print) Signature ( �.� Title COE MOM. (over) DOH-1555 (02/2004)