Loading...
Davis, Robert k li . bbU NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex Robert Lee Davis Male Date of Death Age If Veteran of U.S. Armed Forces, 11/06/2013 67 years War or Dates Place of Death Hospital, Institution or W City, TomtR iII� XX ( lens Falls Street Address Glens Falls Hospital • Manner of Death Km, Cause Accident 0 Homicide Suicide Undetermined Pending III Circumstances Investigation la Medical Certifier Name Title Q. Daniel Way M. D. Address North Creek Health Center North Creek, N Y 12853 Death Certificate Filed District Number Register Number City, Tow XillkX XX Glens Falls 5601 468 DBurial Date Cemetery or Crematory ❑Entombment 11/08/2013 Pine View Crematorium Address .:.:,,i1:51gr.emation Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 2❑and/or Address H Hold O Date Point of Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Barton- Mc Dermott Funeral Home, Inc. 00141 Address 9 Pine Street Chestertown, N Y 12817 _ Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address tr. LU Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 11/08/2013 Registrar of Vital Statistics L )c'LA,yc"yam, W YtA 3t (signatur District Number Place 5501 Glens Falls certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tia• Date of Disposition Ij/Z-l.3 Place of Disposition i?rv.c v ,pc..,, t, , 7 (address) ' LU tfl CC (section) / (lot number) (grave number) O Name of Sexton or,Verson in C of Premises 2 4./,�-, II �% (please print) Signature 10 A' Title 17 2 A-7 . (over) DOH-1555 (02/2004)