Loading...
Roberts, Greyson NEW YORK STATE DEPARTMENT OF HEALTH. li `Z f Vital Records Section Burial - Transit Permit Name First Middle Last Sex Greyson A. Roberts Male Date of Death Age If Veteran of U.S. Armed Forces, 07/23/2013 0 years War or Dates iii. Place of Death Hospital, Institution or ii City, TowXX 'ilj XX Glens Falls Street Address Glens Falls Hospital a Manner of Death❑Natural Cause TI Accident ❑Homicide ❑Suicide [:IUndetermined ❑Pending USCircumstances Investigation i Medical Certifier Name Title ti Lynette Biss Cnm Address 90 South Street, Glens Falls, Ny 12801 Death Certificate Filed District Number Register Number City, TowN)j'iIXX Glens Falls 5601 2 gR❑Burial Date Cemetery or Crematory Z❑Entombment 07/25/2013 Pine View Crematorium Address NC�yemation Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 2❑and/or Address i= Hold an O Date Point of t�30 Transportation Shipment C by Common Destination Carrier Disinterment Date Cemetery Address . 0 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander- Baker Funeral Home 00037 Address 3809 Main Street Warrensburg, N Y 12885 ID Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address IX CL Permission is hereby granted to dispose of the human remains described aboie as indicated. iiN Date Issued 07/25/2013 Registrar of Vital Statistics IA)G%,p.Z C.n..�./•+i (signature) District Number 5601 Place Glens Falls 0 7 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Ili Date of Disposition 1- Z -L?) Place of Disposition FivitiOc{‘j 2 (address) UI CC (section) (lot number) (grave number) • Name of Sexton or Perso in Charge of Premises r.it c 3,41 (pie se print) • Signature 7 17 ._.- T Title LafIY)IS`tDQ. (over) DOH-1555 (02/2004)