Loading...
Beckerle Jr, Robert 71ee-v NEW YORK STATE DEPARTMENT OF HEALTH t Vital Records Section Burial - Transit Permit Name First Middle Last Sex ;i�r; Robert F. Beckerle,Jr. Male r :: Date of Death Age If Veteran of U.S. Armed Forces, :: March 28,2014 65 War or Dates IPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital M• anner of Death X Natural Cause 1 I Accident { I Homicide Suicide Undetermined -1 Pending t ; Circumstances Investigation M• edical Certifier Name Title P, Donald Merrihew,MD a Address r319 Bay Road,Queensbury,NY 12804 ;�- Death Certificate Filed District Number Register ,(umber :: City, Town or Village Glens Falls,NY 5601 /t? El Burial Date Cemetery or Crematory March 31, 2014 Pine View Crematorium ❑Entombment Address El Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z I j Removal and/or Held and/or Address t: Hold co O Date Point of U. I I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address — Reinterment Date Cemetery Address f.. Permit Issued to Registration Number ra Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road,Queensbury, NY 12804 �g`:.: Name of Funeral Firm Making Disposition or to Whom iM Remains are Shipped, If Other than Above IAddress Permission is hereby granted to dispose of the human remains de cribe a ve .sif •icated. .�.:;: Date Issued 03�3i/Zc?f`( Registrar of Vital Statistics /y ,. �' (signature) • District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition c ') Place of Disposition fç.j C.. \/4- i/ epe-1_441 4 $ (address) W (section) �^ // (1 number ! (grave number) Q Name of Sexton Person ' arge of Premises J 477- It%0 4r) d Z (please print) Ill Signature f Title � 1 �flik_ /S (over) DOH-1555(02/2004)