Loading...
Addison, Robert NEW YORK STATE DEPARTMENT OF HEALTH i ./I ) ) Vital Records Section Burial - Transit Per�nit Name First Middle Last Sex Robert Allen Addison Male x Date of Death Age q� If Veteran of U.S. Armed Forces, September 6, 2013 N War or Dates World War II Place of Death Hospital, Institution or 12' City, Town or Village Street Address CI Manner of Death MA izi Natural Cause El Accident Homicide Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title C1; James Yovanoff, M.D. Dr. Address 375 Bay Road#103 Queensbury, NY 12804 Death Certificate Filed District Nuumb�r Register per City, Town or Village $ (J i 0 Burial Date Cemetery or Crematory September 9, 2013 Pine View Crematorium ❑Entombment Address . ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z Removal and/or Held 0, and/or Address p Hold — Date Point of Transportation Shipment — by Common Destination 0 Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above .` Address t7C' III O. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 9/f/c)p/,., Registrar of Vital Statistics 1/00 -.2- LA" " ' // (signature) District Number 9/ Place 6/e,s ,/ 7ls; /IA/ /02-kr I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 111(413 Place of Disposition .,„Oi,w Cwwc'tr:6--, 2 (address) 11.1 ir, (section) A,. _ lot number) (grave number) 0 Name of Sexton or P rson in Cha a of Premises /^riN' t3 (plea a print) W Signature Title CT ""`*."I (over) DOH-1555 (02/2004)