Loading...
Robinson, Daivd NEW YORK STATE DEPARTMENT OF HEALTH • i ' c c Vital Records Section Burial - Transit vermit ' Name First Middle Last Sex David Robinson Male Date of Death Age If Veteran of U.S. Armed Forces, October 15, 2012 65 War or Dates ' Place of Death Hospital, Institution or `Z City, Town or Village Lake George Street Address 32 Bloody Pond Rd. US 121. Manner of Death I)(I Natural Cause Accident ❑Homicide Suicide Undetermined Pending All Circumstances Investigation Ks Medical Certifier Name Title elP Darci Gaiotti-Grubbs,MD Address :i 102 Park Street,Glens Falls,NY 12845 Death Certificate Filed District Number Register Number City, Town or Village Lake George 5 LO 1 (4¶O ❑Burial Date Cemetery or Crematory October 17, 2012 Pine View Crematorium ❑Entombment Address Ex Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed ZO I I Removal and/or Held and/or Address H Hold N O Date Point of N Transportation Shipment 'p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number ' ; Name of Funeral Home Regan & Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 air Name of Funeral Firm Making Disposition or to Whom I► Remains are Shipped, If Other than Above g Address Its us, ._: Permission is hereby granted to dispose of the huma • described above as indicated. Date Issued /v -/ 7- l Registrar of Vital Statis ' j\ Qi < (signature) / District Number Place Lake George ▪ I certify that the remains o the decedent identified above were disposed of in accordance with this permit on: Z Place of Disposition gra,tht,"") (,rG-litz— W Date of Disposition I�'22�(Z, P W (address) CO re (section) _viof numb4. (grave number) pName of Sexton or Person in Charge of P emises //i� t Z please print) W Signature . .. Title " ki 2 4.a_.... (over) DOH-1555(02/2004)