Loading...
Smith, Roberta 00 YORK STATE DEPARTMENT OF HUAt_i H ,1 ecords Section Burial - Transit Permit Name i=irst _ Middle last Sex ROBERTA V. SMITH Dale of Death Age It Veteran of U.S.Armed Forces, January 13, 1996 59 War or Dates non ^' Piave of Death Hospital, Institution or City, Town or Village Glens Falls, NY Street Address Manner of Death Natural Cause Accident [j Homicide []Suicide ❑Undetermrned El Pending Circumstances Investigation Medical Certifier �N1ar e Title S: �ichard Spitzer, M, .D Address Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls, NY 5601 3 Date Cemetery or Crematory ❑Burlal January 15, 1996 Pine VIew Cremator 5cx Address remation Quaker Road Queensbury, NY 12804 Date Place Removed Removal and/or Held and/or Address Hold Date Point of []Transportation Shipment p by Common Destination Carrier []Disinterment Date Cemetery Address []Reinte'rment Date Cemetery Address Permit Issued to Registration Number Sin y Name of Funeral Horne singleton-Healy Funeral hOm jG <. Address t 407 Bay y� y Road Queensbur NY 12804 • Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, if Other than Above Address ?< Permission is hereby granted to dispose of the human remains described above as InjAcated. v Date Issued JAN 15 1996 Registrar of Vital Statistics (signature) District Number 5601 place City of Glens Falls, NY 12801 I certify that the remains of the decedent Identified above were disposed of in accordance with this permit on: I' Date of Disposition �� Place of Disposition (address) 0Mr (se ion) (lot number (grave number) Qfame of Sextor or Person in Charge of Premises__ �4J �Tf� (please print) Signature Title DOH-1555 (10/89) p. 1 of 2 VS-61