Loading...
Putnam, Robert NEW YORK STATE DEPARTMENT OF HEALTH 1 13 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert C. Putnam Male Date of Death Age If Veteran of U.S. Armed Forces, September 27,2012 82 War or Dates World War II ilPlace of Death Hospital, Institution or ; City, Town or Village Gansevoort Street Address 190 Palmer Ridge Rd. tl f, Manner of Death in Natural Cause pi Accident I I Homicide X Suicide 'Undetermined 'Pending Circumstances Investigation Medical Certifier Name Title , Michael Sikirica,MD Address 50 Broad Street,Waterford NY 12188 Death Certificate Filed District Number Register umber City, Town or Village Wilton/ �/` ❑Burial Date Cemetery or Crematory" " ❑Entombment October 1, 2012 Pine View Crematorium Address ®Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ I (Removal and/or Held 5 2and/or Address H Hold N 0 Date Point of yI I Transportation Shipment p by Common Destination Carrier I !Disinterment Date Cemetery Address 1-7 Reinterment Date Cemetery Address ▪ Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01444 ▪ Address 94 Saratoga Avenue, South Glens Falls,NY 12803 Name of Funeral Firm Making Disposition or to Whom I4, Remains are Shipped, If Other than Above S Address us Ai Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued /0//_,2 Registrar of Vital Statistics #141 ,L �� �s' i na ure ( 9 ) District Number Place Wilton I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: LUDate of Disposition so f zf it Place of Disposition -g,eRct„) C r w-- Z (address) N M (section) / _ (lot number) (grave number) Z Name of Sexton or Person in Charge o Premises Ant „,, -- J' (please print) W Signature Title C4 o, . (over) DOH-1555(02/2004)