Loading...
Robbins, Hal NEW YORK STATE DEPARTMENT OF HEALTH it 520 Vital Records Section i( 1 Burial - Transit Permit Name First Middle Last Sex Hal Gibson Robbins Male Date of Death Age If Veteran of U.S. Armed Forces, September 29, 2012 53 War or Dates Place of Death Hospital, Institution or City, Town or Village Hartford Street Address 119 Gilchrist Hill Road Manner of DeathEl Natural Cause El Accident El Homicide ❑ Suicide ❑Circumstances Investigation Undetermined El Pending ` i�i Medical Certifier Name Title Edward S. Parsons, III Address 17 Prospect Street Granville, NY 12832 Death Certificate Filed District Number Register Number City, Town or Village Hartford 0 Burial Date Cemetery or Crematory October 1, 2012 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed °, ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment f by Common Destination Ct Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01077 Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby ranted to dispose of the human remai desaibed e i dicat d.(Lim( Date Issued l 0 Z. Registrar of Vital Statistics U q R kit'A ) (signature) District Number 51 \ Place O.A- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 10/01/2012 Place of Disposition Quaker Road Queens bury,NY 12804 (address) (section) ,j (lot number) (grave number) Name of Sexton or Pers. in Charge of remises ittill t- ft"* + ;. (please print) Signature /�► Title Cfhr MR -0-- ; (over) DOH-1555 (02/2004)