Loading...
Duffney, Donald NEW YORK STATE DEPARTMENT OF HEALTH4 •1 VI. Vital Records Section Burial - Transit Permit Name First Middle Last Sex Donald G. Duffney Male Date of Death Age If Veteran of U.S. Armed Forces, 09/15/2011 40 years War or Dates E.- Place of Death Hospital, Institution or W City, litleitgriebn Saratoga rings Street Address Saratoga Hospital W Manner of Death Natural Cause fl Accident ❑Homicide ❑Suicide El Undetermined ❑Pending Circumstances Investigation Ili Medical Certifier Name Title Q George Siniapkin M D Address 604 Palmer Avenue, Corinth, N Y 12822 Death Certificate Filed District Number Register Number City, TgtVICAr j(j flXg Saratoga Spiv 4501 404 ❑Burial Date Cemetery or Crematory :0❑Entombment Address09/19/2011 Pineview Crematorium [Cremation Queensbury N Y Date Place Removed Z❑Removal and/or Held g and/or Address E Hold in O Date Point of ❑Transportation Shipment Et by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00448 Address 7 Sherman Ave, Corinth, New York 12822 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address s ILI Permission is hereby granted to dispose of the human remai ri d abp& -ndicate Date Issued 09/16/2011 Registrar of Vital Statistics (signature) District Number 4501 Place Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Ili Date of Disposition q llh hi Place of Disposition 'PMt kl Crr ors 2 (address) Cl)ILI CC (section) (lot number (grave number) 0 Name of Sexton or Person in Charge of Premises ajr4 r twill-' Z (please print) liaSignature AL /� Title CIS-hope (over) DOH-1555 (02/2004)