Loading...
Kader, Robert IT-4/29V NEW YORK STATE DEPARTMENT OF HEAL.rTH �Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert P. Kader male Date of Death Age If Veteran of U.S. Armed Forces, 7/20/2014 73 War or Dates 1 960-1 963 Place of Death Hospital, Institution or 111 oily, Town orWillagx Lake Luzerne Street Address River Road O Manner of Death❑ Natural Cause ElAccident ❑Homicide El Suicide El Undetermined ❑Pending V Circumstances Investigation W Medical Certifier NarmT� � �i a William F. Orluck Co er Address Chestertown, NY Death Certificate Filed District Number Register Number C , Town c 1ill14 Lake Luzerne 5656 ❑Burial Date Cemetery or Crematory 7/25/2014 Pine View Crematory ❑Entombment Address ®Cremation Queensbury, NY Date Place Removed ❑• Removal and/or Held 9. and/or Address F.: Hold o Date Point of 0❑Transportation Shipment C by Common Destination Carrier ❑Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Brewer Funeral Home, Inc. 00211 Address 24 Church St. , P.O. Box 500, Lake Luzerne, NY 12846 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address Al W Permission is hereby granted to dispose of the hums r mains described a ve as indicated. Date Issued � o _ Registrar of Vital Statisti s (signature) District Number ,.O 6-z, Place S jg Z te_ A YeZaie.eAi/ t- I certify that the remains of the decedent identified above were disposed of in accordant ith this permit on: til Date of Disposition 702051 Place of Disposition 0,„e_ Vj t Q.„„„,„,„... W (address) Lf) 0 1 (section) (tgt �mber� (grave number) p Name of Sexton o,A er . it Charge of Premises Y��/-Q, �! (please rint) la Signatur# J / Title (over) DOH-1555 (02/2004)