Loading...
Durkee, Rodney NEW YORK STATE DEPARTMENT OF HEALTH , • # l tb Vital Records Section Burial - Transit Permit Name First Middle Last Sex Rodney Durkee Male Date of Death Age If Veteran of U.S. Armed Forces, March 29, 2012 58 War or Dates 1,,... Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital 0 Manner of Death Natural Cause Accident Homicide Suicide Undetermined x Pending W Circumstances Investigation ku Medical Certifier Name Title O Timothy Murphy,Coroner Address 52 Haviland Ave,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 ) (-13 ❑Burial Date Cemetery or Crematory March 27, 2012 j Pine View Cemetery ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address �' Hold N O Date Point of 5 Transportation Shipment 5 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom h- Remains are Shipped, If Other than Above _ 2 Address re W Permission is hereby granted to dispose of the human remains described above as,indicated. Date Issued (-1/3 A'.Z Registrar of Vital Statistics L)C-Adt4n--12.. (4 J. (sign District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition ,4r,,,� 9 tot, Place of Disposition '�'nnaUn-) Cowie(1�— w T I (address) W Cl) re (section) _ (lot number) (grave number) a Name of Sexton or Person in Cha a of Premises /irl}k L/` .5;4.41+' Z 'p/ease print) W Signature AL Title Ci2v7wfk�dQ/ (over) DOH-1555(02/2004)