Loading...
Dopfel, Robert 3 . # zs7 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert F Dopfel Male rrs Date of Death Age If Veteran of U.S. Armed Forces, April 4,2016 45 War or Dates. Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 11 Elizabeth Lane :121 Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending MS Circumstances Investigation 1 Medical Certifier Name Title Gerald F Abess Address Xi 3 Irongate Center,Glens Falls,NY 12801 Death Certificate Filed District Number Wister Number j;§' City, Town or Village Queensbury 5657 ❑Burial Date Cemetery or Crematory ❑Entombment April 6, 2016 Pine View Crematory Address E Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) 0 Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address rr 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 ;; Remains are Shipped, If Other than Above Address tli Zti Permission is hereby granted to dispose of the human remains described ab/ovvp(aas indicated. d Zpa Date Issue ( ( p (p Registrar of Vital Statistics (signature) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W '�Date of Disposition /-7-/(o Place of Disposition Q.Q Lif_ek) � 2 (address) W CO pre (section) i // (lot number) (grave number) Name of Sexton o Perso i Charge of Premises Lt-1;G..vt(�w ri7�(�lie_ Z (please print) Signature Title G re.yr7c-71O/ (over) DOH-1555(02/2004)