Loading...
Haff, Roderick NEW YORK STATE DEPARTMENT OF HEALTH it S4 0 Vital Records Section ti . . Burial - Transit Permit Name First Middle Last Sex Roderick C. Haff Male Date of Death Age If Veteran of U.S. Armed Forces, October 12,2012 57 War or Dates n/a • Place of Death Hospital, Institution or , City, Town or Village Moreau Street Address 1659 State Route 9 lot 23 0 Manner of Death n Natural Cause n Accident Homicide Suicide Undetermined Pending Circumstances Investigation ts WI Medical Certifier Name Title Michael Sikirica,Coroner Address Waterford,NY r: Death Certificate Filed District Number Register Number City, Town or Village Town of Moreau,NY ❑Burial Date Cemetery or Crematory ❑Entombment October 15,2012 Pine View Crematorium Address ®Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed ZO n Removal and/or Held and/or Address H Hold Cl) O Date Point of Nn Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address • Permit Issued to Registration Number : Name of Funeral Home Regan& Denny Funeral Home 01444 Address :.:3 94 Saratoga Avenue, South Glens Falls, NY 12803 :: Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above S Address 5 .• Permission is hereby granted to dispose of the human rem ins described above as indicated. Date Issued /1-/�- /d2• Registrar of Vital Statistics /i .f� .� , f� (signature) District Number �,‘Z` Place Town of Moreau,NY ▪ I certify that the remains of the decedent identified above were disposed'RAJ of in accordance� with this permit on: W Date of Disposition loty`IIL Place of Disposition J (,�-trn-d(--drw W (address) Cl) CC (section) lot number (grave number) Q Name of Sexton or Person in Charge of emises 4h.,/1 Z delsi-- ��11(Please print) W SignatureTitle Gte ly►YVrot (over) DOH-1555(02/2004)