Loading...
Jacobs, Robert 15 -- i 53 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex 4:; Robert Jacobs Male . e� Date of Death Age If Veteran of U.S. Armed Forces, • March 5, 2014 89 War or Dates Place of Death Hospital, Institution or City, Town or Village Ft. Edward Street Address Ft. Hudson Nursing Center Manner of Death X Natural Cause I I Accident Homicide Suicide Undetermined Pending Circumstances Investigation 1 Medical Certifier Name Title Daniel Larson Address • 9 Carey Road,Queeensbury,NY 12804 :. Death Certificate Filed District Number Register Number ▪ City, Town or Village Fort Edward,NY 5755 c.o ❑Burial Date Cemetery or Crematory El Entombment March 6, 2014 Pine View Crematorium Address ❑x Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold 0 Date Point of NI 1 Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 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 Kti Permission is hereby granted to dispose of the huma ins described above as indicated. Date Issued ( 014 Registrar of Vital Statistics ' OCUA.,9c-----, (signature) District Number 5755 Place Fort Edward,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 3jti fiq Place of Disposition gvliit�,,,j Cfthciaria—` 2 (address) W Cl) p0 (section) //�� (lot number) (grave number) Name of Sexton or Person in Charge f Premises /hrif- .�t Z V(please print) Signature Title CP.111,Z. (over) DOH-1555(02/2004)