Loading...
Duffy, Robert 11 NEW YORK STATE DEPARTMENT OF HEALTH .} Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert J.Duffy Male Date of Death Age If Veteran of U.S. Armed Forces, 09/20/2018 75 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Argyle Town Street Address Washington Center For Rehabilitation And Healthcare Manner of Death 0 Natural Cause Accident 0 Homicide 0 Suicide El Undetermined El Pending Circumstances Investigation_ Medical Certifier Name Title Edit Masaba MD Address 4573 State Route 40,Argyle Town,New York 12809 Death Certificate Filed District Number Register Number '1,2, City, Town or Village Argyle 5750 33 00 ❑Burial Date Cemetery or Crematory 09/26/2018 Pine View Crematory 44❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address "7 Hold p' Date Point of lio Transportation Shipment i by Common Destination Carrier Q Disinterment Date Cemetery Address le Li Reinterment Date Cemetery Address Permit Issued to Registration Number -` Name of Funeral Home Alexander Baker Funeral Home 00037 Address ;. 3809 Main St,Warrensburg,New York 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above I 2 Address CU de Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 09/26/2018 Registrar of Vital Statistics Shelley Mckernon(Electronically Signed) (signature) District Number 5750 Place Argyle, New York Pr I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition q I j$iti Place of Disposition ?,al frioscvlOf i_. (address) 0 (section) l rt(lot number) (grave number) la ci Name of Sexton or Person in Charge of Premises 3#,44 z (pie se print) Signature G"✓� �►+ Title cameo (over) DOH-1555 (02/2004)