Loading...
Havens, Robert NEW YORK STATE DEPARTMENT OF HEALTH" ' 1 5 q Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert Joseph Havens Male Date of Death Age If Veteran of U.S. Armed Forces, 03/27/7013 92 years War or Dates W W I I Place of Death Hospital, Institution or IliCity, Tovtr VRA Glens Falls Street Address Park St Glens Falls, N Y 12801 Manner of Death QNatural Cause 0 Accident 0 Homicide ❑Suicide ri Undetermined ri Pending Circumstances Investigation fa la Medical Certifier Name Title 41 Frances C Bollinger M n Address 100 Broad Street Glens Falls, NY 12801 ni Death Certificate Filed District Number Register Number City, ToMeitrXVikificx (;Ions Falls 5A01 130 MI❑Burial Date Cemetery or Crematory ❑Entombment 04/01/9013 Pine View Cemetery Address "` ❑C, remation Queensbury, NY 12804 _Data_ Place Removed Removal and/or Held LI and/or Address ti Hold {? Date Point of 0 Li Transportation Shipment 0 by Common Destination Carrier `! ❑Disinterment Date Cemetery Address `Q Reinterment Date Cemetery Address Permit Issued to' Registration Number iligi Name of Funeral Home Maynard D. Baker Funeral Home 01130 <s Address 11 Lafayette Street Queensbury, N Y 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address t W. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 01.i28i 0; Registrar of Vital Statistics V CLA t./0111:ter (signature) iia District Number Place `T 5601 Glans Falls ; f� 1) I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 c� 7.5 l Date of Disposition -t'2: 3 Place of Disposition e0`1,► C?'GMC10(11ei (address) tii CA l (section) (lot numbe (grave number) Name of Sexton or Person in Charge of Premises fin AWL— r'►•40t/4" �g (please print) 14 Signature.- Title CCMflt, (over) DOH-1555 (02/2004)