Loading...
McPhee, Rober NEW YORK STATE DEPARTMENT OF HEALTH Burial _ Transit Perm Vital Records Sectiont Name First Middle Last Sex Robert P. McPhee Male Date of Death Age If Veteran of U.S. Armed Forces, August 31,2018 69 War or Dates Place of Death Hospital, Institution or City, Town or Village Warrensburg Street Address 213 State Route 28 lii Manner of Death X Natural Cause Accident I I Homicide Suicide Undetermined Pending #1 Circumstances Investigation Medical Certifier Name Title William Orluk Address Chester Health Center,Chestertown,NY 12817 Death Certificate Filed District Number Register Number City, Town or Village Warrensburg 5660 ❑Burial Date Cemetery or Crematory Entombment September 5,2018 Pine View Crematory Address ❑x Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 9. and/or Address t Hold N O Date Point of ra I 'Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom =. Remains are Shipped, If Other than Above ,2 Address w Permission is h rep granted to dispose of the human remains dess bed above as indicated. Date Issued q / Registrar of Vital Statistics l /0 w t�L t�j44 (signature) District Number 5660 Place Warrensburg I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: iuDate of Disposition 11 S lig Place of Disposition 'F64- 4 rt� 2 (address) ILI U) p0 (section) (I `number) (grave number) Name of Sexton or Person in Charge of Premises r,JophVr_.*moll Z lease print) W Signature i( .4Title fl1Z+Pr1l-iak (over) DOH-1555 (02/2004)