Loading...
Jarvis, Robin f S 4+ to t NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex Robin Lee Jarvis Female Date of Death Age If Veteran of U.S.Armed Forces, October 12, 2013 57 War or Dates No k- Place of Death Hospital,Institution Z City,Town or Village City of Albany or Street Address Albany Memorial Hospital LU. Manner of Death Natural Undetermined Pending W Accident ❑ Homicide ❑ Suicide ❑ ❑ ® Cause Li Investigation W, Medical Certifier Name Title C Mamie Caton MD Address Albany Memorial Hospital, 600 Northern Blvd., Albany, NY Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1933 Date Cemetery or Crematory ❑ Burial October 16, 2013 Pine View Crematory ❑ Entombment Address ® Cremation Queensbury, NY Date Place Removed Z Removal and/or Held O ❑ and/or Address I- Hold N: Date Point of a' Transportation Shipment Cl) ❑ By Common 8 Carrier Destination ❑ Disinterment Date Cemetery Address Date Cemetery Address El Reinterment Permit Issued To Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 . Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address W O- Permission is hereby granted to dispose of the human remains described abov as igdicated. Date October 15, 2013 Registrar of Vital Statistics �` �/ Issued (signet e) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance� with this permit on: z if i7 Date of Disposition to i13 Place of Disposition ` 4. ' � actor)._ w (address) W co X (section) � (lot number) (grave number) 0 ' G/n W' Name of Sexton or Person in Charge of Premises ri�''t/)`_ ��/'11 (please print) �" Si nature4 Title CP O(L g (over) DOH-1555 (02/2004)