Loading...
Fleming, Robert NEW YORK STATE DEPARTMENT OF HEALTH & 5 O Vital Records Section Burial - Transit Permit Name First a Middle Last Sex Robert Earl Fleming Male Date of Death ` Age If Veteran of U.S. Armed Forces, September 24, 2012 68 War or Dates IPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital £ Manner of Death J Natural Cause ID Accident El Homicide El Suicide riUndetermined 0 Pending LU Circumstances Investigation W Medical Certifier Name Title � Michael Fuller, M.D Address 102 Park St Glens Falls, NY 12801 Death Certificate Filed District Nurr ri O/ Register) 4rl 7 City, Town or Village J c ' �-� ❑Burial Date Cemetery or Crematory October 1, 2012 Pine View Crematorium Q Entombment Address Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Z Removal and/or Held { and/or Address E Hold U Date Point of eL ❑Transportation Shipment 0) by Common Destination C Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 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 F-" Remains are Shipped, If Other than Above 2 Address W �- Permission is hereby ranted to dispose of the human rem�iris desc ' ed above •s indica ed. Date Issued egistrar of Vital Statistics V d „ /./ L 1J _ / _ (sign ure) District Number / Place 41 ' p _, I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W` Date of Disposition i0171I7„ 1Ut4iJ Place of Disposition ' Crovciortu"_ (address) W c' (section) ot number), (grave number) 0 L0 Name of Sexton or Person in Charge Premises AlC4E'� e ""�µ {/ease print) W Title C/�c hq.�Lit Signature ��'�`—�- (over) DOH-1555 (02/2004)