Loading...
Higgins, Robert NEW YORK STATE DEPARTMENT OF HEALTH 44 2 SZ.Vital Records Section Burial - Transit Permit Name First Middle., Last Sex Robert Byrle Higgins Male Date of Death Age If Veteran of U.S. Armed Forces, -` April 30,2013 89 War or Dates World War II kPlace of Death Hospital, Institution or City, Town or Village Hartford Street Address 1 East Street Manner of Death I XI Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation ALL Medical Certifier Name Title PH Harriet Busch Dr „1 Address , HHFIN,Chestertown,NY 12885 Death Certificate Filed District Number Register Number City, Town or Village 5759 5759 ❑Burial Date Cemetery or Crematory Er�tombrr�errt May 1,2013 Pine View Crematory Address Ex Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N O Date Point of co Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address ... Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00035 ' Address :J 3809 Main Street,Warrensburg,NY 12885 ' Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address lt LLI .v= Permission is h re y granted to dispose of the human re a s dhscribed b eAas indicated. ;:.', 1. . Mkf VL C— . Date Issued 5 �� Registrar of Vital Statistics ) = � (signature) District Number 5759 Place Hartford I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W J Date of Disposition 55 3- 3 Place of Disposition J tA4► C.c..,w,,,-- 2 (address) W N re (section) (it number)� (grave number) pName of Sexton or Person in Charge f Premises ►7 Ji it { Z p/ease print) iu Signature l Title Ckti4MATOit (over) DOH-1555 (02/2004)