Loading...
Blackmer, Roy NEW YORK STATE DEPARTMENT OF HEALTH -{'` 4? Vital Records Section Burial - Transit Permit Name First Middle Last Sex Roy Edwin Blackmer Male Date of Death ' Age I If Veteran of U.S. Armed Forces, February 9, 2012 90 War or Dates WWII F- Place of Death Hospital, Institution or Z City, Town or Village Argyle Street Address 16 Allen Road pManner of Death IT1 Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation w Medical Certifier Name -- Title �I A titer M - 6 Ak_I%1, (50(Lao e.L, Address 11 E&T . oictbtay , SftLem v)y (e. 6s- Death Certificate Filed District Number Register Number City, Town or Village Argyle ❑Burial Date Cemetery or Crematory February 13, 2012 _ Pine View Crematorium ❑Entombment Address ❑x Cremation 21Quaker Road, Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address E Hold N O Date Point of c0 Transportation j Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address i Permit Issued to Registration Number Name of Funeral Home Sullivan-Minahan& Potter 01646 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above E Address Permission is ereby granted to dispose of the human r ains describe above as indicated. Date Issued 0 Registrar of Vital Statistics Crill _____" (signature) District Number 5�l v Place Argyle I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition }c6 (3s ZUt7 Place of Disposition Pi,sa,.... l !we elor.w- W (address) Co CL (section) (tot number) -- (grave number) pName of Sexton or P son in Char of Premises Iitrt,� Jto* Z ( ease print) W Signature Title C 6,y (over) DOH-1555(02/2004)