Loading...
Sweenor, Robert NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit :r• ': Name First Middle Last Sex Robert Sweenor Male • Date of Death Age If Veteran of U.S. Armed Forces, :f:: July 11, 2015 48 War or Dates %:: Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital 1Manner of Death Undetermined Pending !xi Natural Cause I Accident Homicide Suicide Circumstances Investigation Medical Certifier Name Title Farkana Kamal Dr. Address 100 Park St.,Glens Falls,NY 12801 i r umber Death Certificate Filed District Number R R J� : r City, Town or Village Glens Falls,NY 5601 �.11 ❑Burial Date Cemetery or Crematory July 13, 2015 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held C and/or Address H Hold cn o Date Point of NI I Transportation Shipment p by Common Destination Carrier I I Disinterment Date Cemetery Address I Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01444 ▪ Address 94 Saratoga Avenue, South Glens Falls, NY 12803 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above Address 'g:; Permission is hereb granted to dispose of the human remains d cribed abtZve assiindic• ed. Date Issued (�1 I ( Registrar of Vital Statistics jifTi.. ..." ` 47--(' (signature) District Number J o ( Place Glens Falls,NY ~ I certify that the remains of the decedent identified above wer disposed of in accordance with this permit on: W Date of Disposition 1ItKJ1c Place of Disposition 4;474,0..1 Cr '40.1 2 (address) W O (section) A (tot number)^ _ (grave number) p Name of Sexton or Person in Charge of Premises lease print) W Difl- Signature Az . Title rah*fiP (over) DOH-1555(02/2004)