Loading...
Feigenwinter, Robert NEW YORK STATE DEPARTMENT OF HEALTH 9„31 Pt 1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert Feigenwinter Male Date of Death Age If Veteran of U.S. Armed Forces, April 5, 2014 72 War or Dates t,;,. Place of Death Hospital, Institution or Zs City, Town or Village Glens Falls Street Address Glens Falls Hospital W Manner of Death Undetermined Pending Iti Q n Natural Cause ( �Accident n Homicide n Suicide ❑ Circumstances Investigation tu Medical Certifier Name Title 0, Farhana Kamal,MD Address 100 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number RegisterNumber City, Town or Village Glens Falls,NY 5601 ❑Burial Date Cemetery or Crematory April 7, 2014 Pine View Crematorium ❑Entombment Address Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ• ❑Removal and/or Held and/or Address H Hold N Q Date Point of Nn Transportation Shipment p by Common Destination Carrier ❑Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom f Remains are Shipped, If Other than Above Address 1 Ai Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued Li I 1 ( HI Registrar of Vital Statistics W W.."."-- (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 Disposition 4 MN Placeof Disposition rrg%) 47-clr.. - 2 (address) W CO re (section) (lot number)g (grave number) QName of Sexton or Person in Ch rge of Premises Aiv r Z ( lease punt) W 94 Si nature A- Title cruGev'oi'L (over) DOH-1555(02/2004)