Loading...
Pendas, Robert 4-(I2NEW YORK STATE DEPARTMENT 0;- LIEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex 4 Robert W. Pendas Male Date of Death Age If Veteran of U.S. Armed Forces, ip February 14, 2014 81 War or Dates Korean Place of Death Manner of Death F.-1, W. Circumstances Hospital, Institution or City, Town or Village Queensbury Street Address 11 Bronk Drive Natural Cause r7 Accident El Homicide Suicide ri Undetermined Pending Investigation Medical Certifier Name Title Christopher ag D.Hoy Dr. _ Address AS 161 Carey Road,Queensbury,NY 12804 m Death Certificate Filed District Number Plegister Number City, Town or Village Queensbury 5657 i Co 0 Burial Date Cemetery or Crematory 0 February 20, 2014 Pine View Crematorium Entombment Address El Cremation 21 Quaker Road,Queensbury, NY 12804 Date Place Removed z ri Removal and/or Held 0 'and/or Address E Hold Cl) 0 Date Point of fits pi Transportation Shipment a by Common Destination Carrier n Disinterment Date Cemetery Address E Reinterment Date CemeteryAddress IN 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 e ains described abo eras indicated. Date Issue ) (5d 801L-1 Registrar of Vital Statistics (signature) District Number 5657 Place Queensbury 0.:., i_ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z 11J Date of Disposition QiiVIN Place of Disposition C..a. kkj (ft:Lit 6..- 2 (address ILI CO W 0 (section) ,(lot number) (grave number) a Name of Sexton or Pers n in Charge of Premises co 1.1t.- ,. .....4-- Z (plefase print) U.I Signature cot T Title ClZfAl t6PC (over) DOH-1555(02/2004)