Loading...
Fenimore, Robert 57 NEW YORK STATE DEPARTMENT OF HEALTH'"' Vital Records Section ;IIW f Burial - Transit Permit Name First s's e Last Sex Robert Louis Fenimore Male Date of Death Age If Veteran of U.S. Armed Forces, 01/18/2016 73 years War or Dates Vietnam Place of Death Hospital, Institution or Z City, Tq(4)@t WO( Glens Falls Street Address Glens Falls Hospital Manner of Death Q Natural Cause El Accident El Homicide 0 Suicide riUndetermined El Pending Circumstances Investigation W Medical Certifier Name Title O William Cleaver Attending Physician Address 100 Park St Glens Falls, Ny 12801 v. Death Certificate Filed District Number Register Number City, Td(001.NEW Glens Falls 5601 31 ❑Burial Date Cemetery or Crematory ❑Entombment 01/20/2016 Pine View Crematory Address al [ 'Cremation Queensbury, NY Date Place Removed Z Removal and/or Held 42 ❑and/or Address};; 11) Hold 0 Date Point of Transportation Shipment G by Common Destination Carrier ❑Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number mi Name of Funeral Home Wilcox& Regan Funeral Home 01821 Address 11 Algonkin Street Ticonderoga, N Y Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address Cr 111 Permission is hereby granted to dispose of the human remains descr'bed abo a 'cated. Date Issued 01/20/2016 Registrar of Vital Statistics ‘ejt- `� (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tit Date of Disposition I /ZI Ili. Place of Disposition 4?La (.eyn,Aarja,,._ (address) iii U) — 1X (section) lot number) (grave number) ci Name of Sexton or Person in Char a of Premises ` /i(,5 � �g✓�+ Z (pleaAe print) ill Signature t'1 Title (a�K} (over) DOH-1555 (02/2004)