Loading...
Cavanaugh, Robert NEW YORK STATE DEPARTMENT OF HEALTH :t Vital Records Section Burial - Transit Permit Name First Middle n Last Sex Robert D- Cavanaugh Male Date of Death Age If Veteran of U.S. Armed Forces, October 27, 2015 War or Dates iPlace of Death Hospital, Institution or City, Town or Village Street Address Glens Falls Hospital ig Manner of Death k Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title gi Matthew Varughese Address 100 Park St,Glens Falls,NY 12801 Death Certificate Filed District Number F n' Register Number City, Town or Village ��� 520 ❑Burial Date Cemetery or Crematory Ill Entombment October 28, 2015 Pine View Crematorium Address ❑x Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed Z I j Removal and/or Held and/or Address H Hold N O Date Point of y ❑Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number :;:; Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above U. Address g Ai • Permission is hereby granted to dispose of the human remains described aboo e a ' icated. Date Issued /Q/1 0W fi Registrar of Vital Statistics 441 ` (signature) District Number (c Q/ Place C44•4 AA, ;,:::: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition !c/z$I11s Place of Disposition AZALd Ir a 2 (address) W U) Q0 (section) / (lot numbs (grave number) Name of Sexton or PersoAn in Charge of Premises /1 r„ ,-) 1 fir `, (please print) W Signature fi69 Title (CVsh Q (over) DOH-1555(02/2004)