Loading...
Robbins, April T # Va NEW YORK STATE DEPARTMENT OF HEALTH E At Vital Records Section Burial - Transit Permit Name First Middle Last Sex April Lynn Robbins Female Date of Death Age If Veteran of U.S. Armed Forces, May 27, 2012 41 War or Dates .F- Place of Death Hospital, Institution or Zuj City, Town or Village Glens Falls Street Address Glens Falls Hospital W' Manner of Death❑ Natural Cause Accident �Homicide � Suicide Undetermined a Pending Circumstances Investigation WW Medical Certifier Name Title CI Paul Bachman, M.D. Address 3767 Main Street Warrensburg, NY 12885 Death Certificate Filed ,,..- E n District Number 5 Registe ber City, Few or V lege-. Vr le A S f"'t-'(/ D vc ❑Burial Date Cemetery or Crematory May 30, 2012 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z El Removal and/or Held and/or Address p_ Hold (I'? Date Point of e. 0 Transportation Shipment (t) by Common Destination 8 Carrier Date Cemetery Address a Disinterment 0 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 Remains are Shipped, If Other than Above Address IX L2. Permission is hereby granted to dispose of the human remains described above as•indicated. Date Issued Jl' ) 3 j it 2 Registrar of Vital Statistics (.. 3c ,\_2 LA) (signature District Numbe�,r-�'�3/ Place 67&' ic-41/S,A?y f�2r / I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 5/31 112 Place of Disposition P.Ut4,44 Civrttorw*-- a (address) W 0 re (section) Art (lot number) (grave number) to Name of Sexton or Perso )n Charge of P emises {ww (please print) W` Signature 41 Title CAM d� 9 it e (over) DOH-1555 (02/2004)