Loading...
Dufault, Robert NEW YORK STATE DEPARTMENT OF HEALTH ` W 313 Vital Records Section Burial - Transit Permit « Name First Middle Last Sex Robert Lee Dufault Male Date of Death Age If Veteran of U.S. Armed Forces, April 24, 2018 81 yrs . War or Dates No 14 Place of Death Town of Hospital, Institution or 6 Sno Pappy City, Town or Village Hag„' Street Address Manner of Death®Natural Cause 0 Accident 0 Homicide 0 Suicide riUndetermined El Pending Circumstances Investigation ui Medical Certifier Name Title Kathleen P. Huestis M.D. Address 102 Racetrack Road, Ticonderoga, New York 12883 Death Certificate Filed Town o f District Number Register Number .Z in City, Town or Village Hague 5653 Z. '> ❑Burial Date Cemetery or Crematory 4/26/2018 Pine View Crematory i ; Entombment Address giii ®Cremation Queensbury, New York Date Place Removed Z❑Removal and/or Held and/or Address t: Hold f Date Point of Transportation Shipment L by Common Destination Carrier ❑Disinterment Date Cemetery Address : Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 i Address 11 Algonkin St. , Ticonderoga, New York 12883 Name of Funeral Firm Making Disposition or to Whom F Remains are Shipped, If Other than Above ;, Address IX t aL ` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 4/2 5/2 018 Registrar of Vital Statistics `---, cz� _ 7-7� f (signature) District Number5653 Place Town of Hague t/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z � ILI Date of Disposition N jr,(li Place of Disposition ,�, r�.,.,d 4c4rc... 2 (address) til CC (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises �+ -- 4* (pl ase print) LT,i d Signature 4Title 6+4tfp'L (over) DOH-1555 (02/2004)