Loading...
Robbins, Henry NEW YORK STATE DEPARTMENT OF HEALTH it Vital Records Section Burial - Transit Permit Name First Middle Last Sex Henry Louis Robbins Male Date of Death Age If Veteran of U.S. Armed Forces, January 26, 2014 77 War or Dates After 1/31/55 Place of Death Hospital, Institution or ui City, Town or Village Fort Edward Street Address 615 Lower Oak Street W Manner of Death u Natural Cause El Accident I I Homicide ❑ Suicide ❑ Undetermined ❑ Pending #.? Circumstances Investigation W Medical Certifier Name Title W, Scott Munro, MD, Address Glens Falls, NY 12801 Death Certificate Filed �) ) District Number Register Number City, o n i r Village 'Gc/wCm7 0 Burial Date Cemetery or Crematory January 30, 2014 Pine View Crematorium , : ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held 0, and/or Address E Hold_ CO Date Point of Transportation Shipment by Common Destination f Carrier Date Cemetery Address El Disinterment Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I--, Remains are Shipped, If Other than Above 2 Address ce , Permission is ereby ranted to dispose of the humanke a' s der abov arind' ed. Date Issued 1 Lifegistrar of Vital Statistics V-� a, (signatu District Number Si 55 Place I C ;�lu " F- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 01/30/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) W Ashes in CO re CAmpitch (lot number) (grave number) 0_ Name of Sexton or Person i Charge of Premises dr)-114:61. JPndti (please print) L1J Signature Title (koir-We (over) DOH-1555 (02/2004)