Loading...
Rich, Robert NEW YORK STATE DEPARTMENT OF HEAL -I 1 ` ' c—O Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert Charles Rich Male Date of Death Age If Veteran of U.S. Armed Forces, August 23, 2013 65 War or Dates Place of Death Hospital, Institution or al City, Town or Village Queensbury / Street Address Apt 6, 205 Robert Gardens North Ci Manner of Death 0 Natural Cause ❑ Accident n Homicide n Suicide n Undetermined C Pending tj Circumstances Investigation . Medical Certifier Name Title CI Address Deat -•. icate Filed r. DEict N mber R gl tgr'Number City, own .r Village `,�0,s Gc,— LcS r v`-1 0 Burial Date ( Cemetery or Crematory August 26, 2013 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Z ❑ Removal and/or Held ,0 and/or Address . Hold V) Date Point of ETransportation Shipment (0 by Common Destination El Carrier -„ Disinterment Date Cemetery Address Date Cemetery Address I I Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above ,. Address W'' I' Permission is ,hereby granted to dispose of the human r ins described�above as indicated. Date Issued 1& '�C)1Registrar of Vital Statistics ! — 0 , �.J _ (signature) District Number( 1 Place n ci a.c C1.k_sts2.,,^S) • I certify that the remains of the decedent identified above were disposed of in accorda e with t is permit on: L' Date of Disposition '' // 0 y W p ���-f� Place of Disposition p N�, tsi�t.�✓ ll�i,?�9- (address) Ltd; i (section) /' f�(lot nu ber) (grave number) • Name of Sexton Per n i arge of Premises spa // J •^,/iA►z S z (please print) LU Signature Title c 21.4 41 (over) DOH-1555 (02/2004)