Loading...
Durkee Jr, Ralph if NEW YORK STATE DEPARTMENT OF HEALTH e * 30 Vital Records Section Burial - Transit Permit , Name First Middle Last Sex Ralph Durkee Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 4 January 9, 2014 77 War or Dates m Place of Death Hospital, Institution or ' City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Fri.] Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ri❑ Pending Circumstances Investigation • Medical Certifier Name Title ' ' Gamal Khalifa, Dr. Address 100 Park Street Glens Falls 12801 Death Certificate Filed District Nu j Register Nw er City, Town or Village Glens Falls / ❑Burial Date Cemetery or Crematory January 13, 2014 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination , Carrier 74 74 ❑ Disinterment Date Cemetery Address V❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01077 Address 1144 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains desc d bo as) ted. itg41 Date Issued Q//0 2O/y Registrar of Vital Statistics ,€'% / (signature) g District NumbeLZ/ Place 6k43ccr Jj , i' / Y/ 'p I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 01/13/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) /1 \ (lot number) - (grave number) C, th 7 Name of Sexton or Person in harge of P emises r3e r 04- ( ease print) Signature Title CAI, i' (over) DOH-1555 (02/2004)