Loading...
Metthe, Robert j_ -vim NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Lastat. e �.& Sex Robert H ` IMale >i Date of Death Age If Veteran of U.S. Armed Forces, 05/22/2013 92 years War or Dates 1944 -45 1 Place of Death Hospital, Institution or City, Tow it Street Address • rj Manner o ea h Natural Cause Accident Homicide 0 Suicide Undetermined Pending t4 Circumstances Investigation U. uj Medical Certifier Name Title 0 Graham Atkins JV1 D .Address 101 Carey Rd Queensbury, N Y 12804 Death Certificate Filed District Number Register Number City, TowgC ill XX GtensFaits 5801 223 ;~❑Burial Date Cemetery or Crematory ❑Entombment Address 05/21/2012 Pine View Crematorium ::❑C!pmation Qu enshu T NY 12804 Date Place Removed Removal and/or Held ..R and/or Address Hold { - 0 Date Point of Q Transportation Shipment L by Common Destination Carrier j Disinterment Date Cemetery Address Reinterment Date Cemetery Address ip Permit Issued to Registration Number Name of Funeral Home Edward L. Kelly Funeral Home 00519 Address Schrnon I ake, N Y 870 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ;, _ Address fii Permission is hereby granted to dispose of the human remains described above as indicated. <; Date Issued 05/23/2013 Registrar of Vital Statistics t/)C&. Q "tio (signature) District Number Place Mli 5601 Glans Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: III Date of Disposition 5=-0D/j Place of Disposition dit/Z._ eigate,f,eticir-/ (address) ta to #c (section)5 (lot umber . ) (grave number) its Name of Sexton or rso in a of Premises lii.J/A71 Jesse p/r�t) ,::::!:;:i Signature Title (over) DOH-1555 (02/2004)