Loading...
Jenkins, Robert NEW YORK STATE DEPARTMENT OF HEALTH '''wf " 111 # S 73 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert Edward Jenkins Male Date of Death Age If Veteran of U.S. Armed Forces, July 10, 2018 81 War or Dates Place of Death Hospital, Institution or ill City, Town or Village South Glens Falls Street Address 4 New Street Manner of Death❑Natural Cause 0 Accident Ej Homicide 0 Suicide riUndetermined riPending Circumstances Investigation Medical Certifier Name Title Daniel J. Kuhn, Address 40 McMaster Street Ballston Spa, NY 12020 Death Certificate Filed District Number Register Number -: City, Town or Village South Glens Falls ❑Burial Date Cemetery or Crematory July 16, 2018 Pine View Crematory O Entombment Address 7 alCremation Quaker Road Queensbury,NY 12804 Date Place Removed 7� Removal and/or Held and/or Hold Address Date Point of IL ❑ ransp T ortation Shipment . 0 by Common Destination Ci Carrier rjDisinterment Date Cemetery Address -;Ej Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address te ILI Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 0 f-/; p/g Registrar of Vital Statistics (. ----'l (signature) District Number 4 6- 7 Place V ! l(CT 01 )0tL yZ (7 El t-G ��S I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ww Date of Disposition 07/16/2018 Place of Disposition Quaker Road Queensbury,NY 12804 Z (address) i DIDI (section) /Al(lot number) (grave number) ( ^`� Name of Sexton or Person in Charge of Premises 'r 3," (Obese print) I Signature 4 / Title firtc*itlit (over) DOH-1555 (02/2004)