Loading...
Sinnott, Robert - „ n3 NEW YORK STATE DEPARTMENT OF HEALTH- / �, Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert W. Sinnott Male z Date of Death Age If Veteran of U.S. Armed Forces, March 12, 2014 81 War or Dates 8'..?, Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death n Natural Cause El Accident Ei Homicide n Suicide ❑Undetermined Pending 141 Circumstances Investigation Medic I Certifier �-�va Title ct 1� . N, ��LC4. prn &leS dre s,` ^nL ) - '', Death Certificate Filed i a District Number Register Number City, Town or Village Glens Falls,NY 5601 i 2 1 ❑Burial Date Cemetery or Crematory ❑Entombment March 17, 2014 Pine View Crematorium Address I1 Cremation 21 Quaker Road,Queensbury,NY 12804 Date Place Removed ZO ❑Removal and/or Held and/or Address H Hold N O Date Point of Nn 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 Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued /i L/ Pig Registrar of Vital Statistics t.l.3Ct�,-\2 —"V - (signature) '- District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition3—/7-/V Place of Disposition R A./4 Vr/L✓ C� ljr( ( 2 (address) W Cl) a' (section) (IQ�umber)11 (grave number) QName of Sexton, r P rson i arge of Premises Sc `�--0,� )(V\ Z (please print) W Signature Title C1AAA A J o 7 (over) DOH-1555(02/2004)