Loading...
Hagadorn, Robert NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert T. Hagadorn Male Date of Death Age If Veteran of U.S. Armed Forces, 09 / 27 / 2018 80 War or Dates N/A }= Place of Death Hospital, Institution or aZ City, Town or Village Stillwater Street Address 111 Brickhouse Road Manner of Death®Natural Cause 0 Accident 0 Homicide �Suicide �Undetermined �Pending 0. Circumstances Investigation ul Medical Certifier Name Title Carl Sgambati MD Address 2nd Floor, 3050 NY-50, Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Number City,Town or Village Stillwater Burial Date Cemetery or Crematory 10 / 05 / 2018 Pine View Crematory ! <0Entombment Address ii Cremation Queensbury, NY Date Place Removed 1❑Removal and/or Held and/or Address Hold 9 Date Point of Q Transportation Shipment by Common Destination Carrier in<'Q Disinterment Date Cemetery Address Q Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address Al 402 Maple Ave. , Saratoga Sp. , NY 12866 Mi Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address it Ili fii Permission is hereby granted to dispose of the human rem i s descr' ed above a dicated. iiia Date Issued /0-,2-02O/Registrar of Vital Statistics , 2 � (si ture) District Number //54 7 Place Stillwater , New York t- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w JAI Date of Disposition ;VS It7 Place of Disposition c;k , y;cm, (•,re,Acs4ory ILI (address) CO IICr (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises 31, ,%ne,) S49n ri fe.5 z (please print) • Signature .40,7!�f... Title LCtmq+G f (over) DOH-1555 (02/2004)