Loading...
Howard, Robert NEW YORK STATE DEPARTMENT OF HEALTH , 4t2 Z- / Vital Records Section Burial - Transit Permit A Name First Middle Last Sex ROBERT JOHN HOWARD MALE Date of Death Age If Veteran of U.S.Armed Forces, 04/01/2014 64 War or Dates - Place of Death Hospital, Institution 6City,Town or Village City of Albany or Street Address ST. PETER'S HOSPITAL ' Manner of Death Natural LU ® Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title r.) JOHN TAGGERT M.D. Address 315 S. MANNING BLVD. ALBANY, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 644 to Cemetery or Crematory El Burial �02/2014 PINE VIEW CREMATORY ❑ Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z ❑ Removal and/or Held and/or Address I_ Hold U) aTransportation Date Point of Cl); ❑ By Common Shipment a Carrier Destination El Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home MAYNARD D. BAKER FUNERAL HOME 01130 Address 11 LAFAYETTE ST. QUEENSBURY, NY 12804 - Name of Funeral Firm Making Disposition or to Whom F Remains are Shipped, If Other than Above Address Ce IJd' 0- Permission is hereby granted to dispose of the human remains described d'above as indicated. Date 04/02/2014 Registrar of Vital Statistics '^'k"`''Q�' ( -¢ SN Issued (signature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were 'sposed of in accordance with this permit on: li Date of Disposition 44/ Place of Disposition f1'/v .. ' � il / LU (address) W" co ce (section) of number) (grave number) S�- k W' Name of Sexton or P son in Charg of Premises G /�1 C- (please print) C47-141,4401-- 1Signature ^YLd Title / (over) DOH-1555 (02/2004)