Loading...
Robbins, Dawn it '(02 NEW YORK STATE DEPARTMENT OF HEALTH-I Vital Records Section Burial - Transit Permit Name First Middle Last Sex Dawn P. Robbins Female Date of Death Age If Veteran of U.S. Armed Forces, July 29,2012 55 War or Dates NA .. Place of Death Hospital, Institution or Z City, Town or Village Hudson Falls Street Address 54 King St. p Manner of Death X Natural Cause I I Accident Homicide Suicide Undetermined Pending w Circumstances Investigation w Medical Certifier Name Title C3 Edward S.Parsons Coroner Address 17 Prospect St.,Granville,NY 12832 Death Certificate Filed District Number Register Number City, Town or Village Hudson Falls 5726 I j ❑Burial Date Cemetery or Crematory August 2,2012 Pine View Crematory El Entombment Address ❑x Cremation 21 Quaker Rd.,Queensbury,NY 12804 Date Place Removed ZZ I I Removal and/or Held and/or Address t: Hold N O Date Point of Nl I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address IReinterment Date Cemetery Address IPermit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom i— Remains are Shipped, If Other than Above 2 Address CZ a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 7-31-12 Registrar of Vital Statistics (signature) District Number 5726 Place Village of Hudson Falls,NY l of 3`j H I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition (-I'I'L Place of Disposition gmUtva 64-tord.• rL (address) w CO O (section) - (lot number) c (grave number) QName of Sexton or Person in Charge of Premises �i r,,T t" J,..-41- Z (please print) w Signature _______Ay_____, Title ChA-kl q-'A- (over) DOH-1555(02/2004)