Loading...
Griffin, Duane NEW YORK STATE DEPARTMENT OF HEALTH �2 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Duane T. Griffin Male Date of Death Age If Veteran of U.S. Armed Forces, March 9,2013 71 War or Dates ._ Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital pManner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title 0 Joseph C.Mihindu MD Address 20 Murray Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 1 0 2. ❑Burial Date Cemetery or Crematory Entombment March 12,2013 Pine View Crematory Address EI Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold U 0 Date Point of yTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above 2 Address W O. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3/1 z/i3 Registrar of Vital Statistics (signa ure) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: us Date of Disposition 3--/(/-/3 Place of Dispositionalfe- ,E-Kl (address) N (section) j mber) (grave number) p Name of Sexton Person in arge of Premises o�U 4// (lot n please print) W Signature // Title (; st- rL - (over) DOH-1555(02/2004)