Loading...
Secor, Robert NEW YORK STATE DEPARTMENT OF HEALTH r Vital Records Section Burial - Transit Permit • Name First Middle Last Sex Robert ,T. Secor male Date of Death Age If Veteran of U.S. Armed Forces, 02/05/2011 53 War or Dates n/a -. Place of Death Hospital, Institution or City, Town or Village Argyle - •-- Street Address 2 312 Coach Rd Lot 115 0 Manner of Death Natural Cause El Accident D Homicide 0 Suicide �Undetermined ®Pending 114 Circumstances Investigation W Medical Certifier Name Title 44 Max Cronnman MT) Address Prospect St . Granville , NY Death Certificate Filed District Number Register Number Kii in City, Town or Village Argyle .,i r $O r ` 0Burial Date Cemetery or Crematory / 2/9/2011 Pine View Crematory • "'' ❑Entombment Address . ? > Cremation 0ueensbury , NY Date Place Removed Removal and/or Held 1-1 and/or Address 1 Hold C Date Point of Q TransC11. portation Shipment EC by Common Destination Carrier :; Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan and Denny Funeral Home Address 94 Saratoga Ave South Glens Falls NY Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above 2 Address Ili P::':: is her by granted to dispose of the human rema' described bove as. dicated. 69 ` Registrar of Vital Statistics L. (signature) District Number Place ()LLr1A / i d I certifythat the remains of the decedent identified above w re disposed of in accordancewi permit on: b p thisp rmi ,j tit Date of Disposition f 1)2 o 11 Place of Disposition -PIN V ie_ Crr4.4 f of Ri&. Z. (address) Ili (section) A (lot nuber) (grave number) t Name of Sexton or Pe son in Charg of Premises L,i- 0wr Sonnttt (please print) Ili Signature Title G2c�f{}T01_ (over) DOH-1555 (02/2004)