Loading...
Lockwood, Robert NEW YORK STATE DEPARTMENT OF HEALTH rip „3 ff Zr Vital Records Section Burial - Transit ermit -, Name First Middle Last Sex Robert Lockwood Male Date of Death Age If Veteran of U.S. Armed Forces, May 12, 2013 91 War or Dates Place of Death Hospital, Institution or • City, Town or Village South Glens Falls Street Address 184 Main Street Manner of Death El Natural Cause 0 Accident 0 Homicide ❑ Suicide ❑ Undetermined El❑ Pending Circumstances Investigation Medical Certifier Name Title Glen Anderson, OA Address it 161 Carey Road Queensbury, NY 12804 Death Certificate Filed District Number Register Number A_ City, Town or Village South Glens Falls ❑Burial Date Cemetery or Crematory May 14, 2013 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold a Date Point of ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address _VkEl Reinterment Date Cemetery Address -:-APermit Issued to Registration Number gip Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom z Remains are Shipped, If Other than Above Address Permission is hgreb granted to dispose of the human re i described ve as 'ndicat Date Issued 5//f//3 Registrar of Vital Statistics signature) e District Number 1.4 Place ale 5 , 501,0/4 6/a/2.5 kiis _:-,.„. A I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ° Date of Disposition 05/14/2013 Place of Disposition Quaker Road Queensbury,NY 12804 v (address) t `h/(section) /,�j F (lot numbe (grave number) Name of Sexton or Perso in Charge of Premises r�,ty�-r th rf/f +(please pant) Signature L. Title C j0 (over) DOH-1555 (02/2004)