Loading...
Babbitt, Robert 'It tgli NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last ! Sex Robert D. Babbitt 1 1 Male Date of Death Age j If Veteran of U.S. Armed Forces, March 30, 2012 97 War or Dates Yes 1.. Place of Death Hospital, Institution or Z City, Town or Village Argyle Street Address Pleasant Valley Infirmary pManner of Death X Natural Cause Accident 1 I Homicide Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title C Edit K.Masaba Address 1134 State Rt 29,Greenwich,NY 12834 Death Certificate Filed District Number�,3i Register Nurnberg City, Town or Village Argyle ` ❑Burial Date 1 Cemetery or Crematory April 2, 2012 ' Pine View Crematorium El Entombment Address ❑X Cremation 21 Quaker Road, Queensbury, NY 12804 Date 1 Place Removed Z Removal and/or Held and/or Address H Hold Cl) 0 Date Point of NI I Transportation i Shipment p by Common Destination Carrier Disinterment Date I Cemetery Address n Reinterment Date Cemetery Address 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 5 Address CL a Permission is h re y granted to dispose of the human remains described above as indicated. Date Issued ! , - Id- Registrar of Vital Statistics 1( ,j� ,t — (signature District Number 5f) Jq' Place Argyle I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 114,1 1I 2q,1, Place of Disposition �,� N l�rh.til n 2 (address) W Cl) re (section) (lot number) (grave number) QName of Sexton or Pers n in Charge of Premises (i r 3 Pat Z �� � (please print) ' Signature �� Title Gf k (over) DOH-1555(02/2004)