Loading...
McSweeney, Robert NEW YORK STATE DEPARTMENT OF HEALTH IiiI Vital Records Section 1 Burial - Transit Permit ` Name First Middle Last Sex Robert Clarence McSweeney Male Date of Death Age If Veteran of U.S. Armed Forces, May 3, 2012 85 War or Dates World War II _t Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital O Manner of Death X❑ Natural Cause 0 Accident 0 Homicide ❑ Suicide ❑ Undetermined ❑ Pending ILIu. Circumstances Investigation Medical Certifier Name Title ' ` David Foote Md, Address Rt 4 Hudson Falls, NY 12839 Death Certificate Filed District Number RegisterJ,Vuber City, Town or Village 5601 ;. ❑Burial Date Cemetery or Crematory Pine View Crematorium El Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held z and/or Address Hold f Date Point of lle:'E Transportation Shipment _0 by Common Destination O Carrier Disinterment Date I Cemetery Address ❑ Date Cemetery Address III Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above 2 Address W` 0.. Permission is hereby ranted to dispose of the human mains cribed ab ye as indi ated. Date Issued O5 Registrar of Vital Statistics � �� ignature) District Number 5601 Place A �� /' �4 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: F— W. Date of Disposition 5/1I(Z Place of Disposition RiP C 6rn, (address) W. (section) (lot number) c'14 (grave number) O Name of Sexton or Per n in Charge .� Premises Y•-' ' (pl ase print) W'' Signature /u �� Title (over) DOH-1555 (02/2004)