Loading...
Ireton, Robert NEW YORK STATE DEPARTMENT OF HEALTH `: R ' 4 736 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert E. Ireton Male iiiip Date of Death Age If Veteran of U.S. Armed Forces, ig 09/27/2018 78 years War or Dates No j Place of Death Hospital, Institution or XXXACTown orXRDWA Glenvillela Street Address 72 Fredericks Road Manner of Death Natural Cause 0 Accident Homicide Suicide Undetermined ❑Pending I0 Circumstances Investigation la Medical Certifier Name Title 14 Mina Sun M. D. Address 463 Saratoga Road, Glenville, N Y 12302 Zliii Death Certificate Filed District Number Register Number iM Y419,(Town orXXIMA Glenville 4651 131 iiM❑Burial Date Cemetery or Crematory 10/02/2018 Pine View Crematorium ❑Entombment Address Cremation Queensbury, N Y Date Place Removed ❑Removal and/or Held and/or Et: Hold F Hold 41) 0 Date Point of El Transportation Shipment 0 by Common Destination Si Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration1 Number Name of Funeral Home Regan Denny Stafford Funeral Home >< Address 53 Quaker Road, Queensbury, Ny 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address CC l Permission is hereby granted to dispose of the human remai = de-cribed above a indicated. Date Issued 09/28/2018 Registrar of Vital Statistics -Ali ,y fds (1. ign ure) iiii District Number 4651 Place Glenville I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k A la Date of Disposition /6 f z( Place of Disposition full, 4.,,,i er... ., i ► (address) w 40 ix (section) A(Iot number) c (grave number) ci f Name of Sexton or Person in Charge of Premises ,1 t QnAgit 2 (pleOse print) Signature t'- Title (over) DOH-1555 (02/2004)