Loading...
Durkee, Fred NEW YAK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Fred S. Durkee Male Date of Death Age If Veteran of U.S. Armed Forces, December 22, 2013 96 War or Dates 1941 - 1945 Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address The Pines At Glens Falls pManner of Death X Natural Cause n Accident n Homicide n Suicide n Undetermined n Pending Circumstances Investigation W Medical Certifier Name Title C Bernardo Villajuan Address , Glens Falls,NY 12801 Death Certificate Filed District Number Regier Number City, Town or Village Glens Falls 5601 �c CI Burial Date Cemetery or Crematory December 27, 2013 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury, ,NY 12804 Date Place Removed ZO U Removal and/or Held and/or Address Hold N O Date Point of 05 7 Transportation Shipment p 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 I— Remains are Shipped, If Other than Above 2 Address a. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued /2/ 2 Ll 1/3 Registrar of Vital Statistics Lik.) (sig ature) District Number 5601 Place Glens Falls/ N`V I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 1 2/27/1 3 Place of Disposition Pine View Cemetery (address) Cl)W Ondawa 6 C 1 0 (section) (lot number) (grave number) pName of Sex on or Person in Charge of Premises Connie L. Goedert (please Wint) w Signature f&. .Q_ tti --eL Title SuperiYY�itenGlerit (over) DOH-1555(02/2004)