Loading...
Bates, Robert 4110 NEW YORK STATE DEPARTMENT OF HEALTH -. • Vital Records Section Burial - Transit Permit :;r; Name First Middle Last Sex Robert Bates Male Date of Death Age If Veteran of U.S. Armed Forces, f: i. September 12, 2014 80 War or Dates Place of Death Hospital, Institution or City, Town or Village Granville, Street Address The Orchard Nursing Centre, Inc. g Manner of Death VI Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation tg Medical Certifier Name Title er�ri, i <.� MD Address \C A_ � Q. � W 1 �,I IQ �< Death Certificate Filed District Number Register Number iii:* City, Town or Village Town of Granville S7So 40 ❑Burial Date Cemetery or Crematory September 16, 2014 Pine View Crematorium ❑Entombment Address 0 Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold Cl) 0 Date Point of coTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01444 Address 94 Saratoga Avenue, South Glens Falls,NY 12803 :'r Name of Funeral Firm Making Disposition or to Whom :+ Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued o y')slao ly Registrar of Vital Statistics b (sign ture) District Number 5"756 Place Town of Granville I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition q I ilk Place of Disposition fmlio.... CIA" I—, 2 (address) W N tY (section) it(lot number (grave number) ap Name of Sexton or Person in Charge of Premises 44rs,t. Z , (please print) W G�Signature l.f Title C4L;4t hen— (over) DOH-1555(02/2004)