Loading...
Hurd, Robert NEW YORK STATE DEPARTMENT OF HEALTH Mi3 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert Clifford Hurd Male iSi Date of Death Age If Veteran of U.S. Armed Forces, 1 2-1 -2 01 4 87 War or Dates NO Place of Death 36 Catherine St. Hospital, Institution or 141 City, Town or Village Gansevoort Street Address . Manner of Death 2 Natural Cause 0 Accident l Homicide El Suicide riUndetermined 0 Pending t> Circumstances Investigation to Medical Certifier Title Get/Ha Abess MD Address 3 Irongate Center Glens Falls, New York 12801 Death Certificate Filed Tn. of District Number i i n RegisterlN,uinber City, Town or Village Northumberland `-� -1 >' ❑Burial Date Cemetery or Crematory 12-2-2014 Pine View Crematory ❑Entombment Address [ Cremation 21 Quaker Road Queensbury, New York 12804 Date Place Removed Z riRemoval and/or Held and/or Address Lt Hold f 0 Date Point of Transportation Shipment • 0 by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to M. B. Kilmer Funeral Home Reghtr �n Number Name of Funeral Home Address 136 Main St. South Glens Falls, New York 12803 Name of Funeral Firm Making Disposition or to Whom li Remains are Shipped, If Other than Above ', Address I LE/ i Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1a Qa\n p\ki Registrar of Vital Statistics _o__)- p s___,-b V.A. i) .-‘._ (signatu e) ill District Number yb LAS Place ---TD, .c.„‘ c 1 V pY`t"f l 0/NI 6 9 N., -� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition 14-3"(+1 Place of Disposition 494w f N., 2 (address) W CA LC (section) (lot numb (grave number) 0 /� er t Name of Sexton or Person in Charge of Premises C`r' ...NI- A (please print) g Si nature /;t. Title at*ION (over) DOH-1555 (02/2004) • I