Loading...
Osowiecki, Robert t . \ NEW YORK STATE DEPARTMENT OF HEALTH �i2 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert H. Osowiecki Male Date of Death I Age If Veteran of U.S. Armed Forces, April 20,2014 I 64 War or Dates Place of Death Hospital, Institutiorl%1Tiirondack Tri-County Health Care tZ City, Town or Village Johnsburg Street Address LI Center a Manner of Death I XI Natural Cause I I Accident Homicide Suicide Undetermined Pending tu Circumstances Investigation Lu 0 Medical Certifier Name Title James Hindson Dr. Address Main St.,Warrensburg,NY 12885 Death Certificate Filed I District Number Register Number City, Town or Village Johnsburg 5655 ;/`1 ❑Burial Date Cemetery or Crematory ❑Entombment April 22,2014 Pine View Crematory Address ❑x Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address F_ Hold 0 Date I Point of n. y Transportation 1 Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date i Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address w a Permission is hereby granted to dispose of the human re ains described bove as i icated. Date Issued -14.oZD.-- ILI Registrar of Vital Statistics 0 ck, (signature District Number Johnsburg Place 5655 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: �Z � tdrw— Date of Disposition ��Z3�W Place of Disposition lnt H.J 2 (address) ILI re g (section) �� q(lot number) (grave number) pName of Sexton or Person in Charge f Premises tr,, r trl Z (please print) tu Signature apt,- Title 1lZ42i f0(. (over) DOH-1555 (02/2004)