Loading...
Archambault, Robert NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit s - Name First Middle Last Sex i> Robert Edward Archambault Male Date of Death Age If Veteran of U.S. Armed Forces, r October 12, 2014 77 War or Dates Place of Death Hospital, Institution or City, Town or Village Street Address Manner of Death X❑ Natural Cause ❑ Accident ❑ Homicide El Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title v Tracy A. Hebert-Snell, ra�Nre/L Address 83 Meeting House Road Schaghticoke, NY 12154 Death Certificate Filed District Number S� 7 Register Number /' Ci , Town or Villa e 1p 51 'n❑Burial Date Cemetery or Crematory October 16, 2014 Pine View Crematory 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier �, ill Disinterment Date Cemetery Address Ill Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 • Address !i 82 Broadway, Fort Edward NY 12828 I if 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 de cr above as indicated.� _ Date Issued t o j ►51 It( Registrar of Vital Statistics ..'O. (signature) • District Number 5 1 511 Place j4-u-erg -ci►, k jj I 2_F'-3 y k<-:: yr I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: • Date of Disposition 10/16/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) /�` (lot number) (grave number) Name of Sexton or Person in Char a of Premises ( ''� 5`i rd please print) Signature `''lk. Title Cktfl (over) DOH-1555 (02/2004)