Loading...
Krug, Robert 1 iJ NEW YORK STATE DEPARTMENT OF HEALTI4_ Vital Records Section Burial - Transit Permit Name First •le Last Sex Robert Krug Male Date of Death Age -ran of U.S. Armed Forces, 12/5/2018 95 War or Dates Army Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address 105 Coolidge Ave au p Manner of Death F Natural Cause n Accident ❑Homicide n Suicide ❑Undetermined ❑Pending Circumstances Investigation ut Medical Certifier Name Title 0 Christopher Hoy,MD Address Queensbury,NY Death Certificate Filed Dist t Number Register Number City, Town or Village Queensbury,NY 5657 CC2 ') ❑Burial Date Cem tery or Crematory ❑ December 7,2018 Pine View Crematorium Entombment Address ®Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed Z n Removal and/or Held and/or Address H Hold U) 0 Date Point of N ❑Transportation Shipment p by Common Destination Carrier El Disinterment Date Cemetery Address n Renterment 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 Name of Funeral Firm Making Disposition or to Whom h Remains are Shipped, If Other than Above 2 Address CC Permission is hereby granted to dispose of the human re\\ins__ described ov as indicated. Date Issued )0)-I"1 c�p 1 ( Registrar of Vital Statistics Y� `-sc'1. (signature) District Number g(c'-) Place ) � �') -( fie I certify that the remains of the decedent identified above were disposed of in a cordance with this permit on: ILJI Date of Disposition la-a--to-t Y Place of Disposition 11;1, , 1f eeiLJ cCc, ay (address) Cl) (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises JedfMLY Ste„CLS (please print) W Signature 4/ rw Title C-,ft►titct E or (over) DOH-1555(02/2004)