Loading...
Dumas Sr, Robert NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Last Sex Name First Middle male Robert F. Dumas Sr- If Veteran of U.S. Armed Forces, Date of Death Age WW II July 3, 1999 71 War or Dates Place of Death Hospital, Institution or Town orI��e Easton Street Address 3239 Count Rt.. 7 4 Undetermined Pending Manner of Death ❑Natural Cause Accident Homicide Suicide Circumstances Investigation Title Medical Certifier Names ,wc C6 r C Cr/ � Address ,�.� �" �-� C h/ District Number egist r tuber Death Certificate Filed 5753 Town orb Eas on Date Cemetery or Crematory ❑Burial July 6, 1999 Pine View Crematory Address® 4 y Cremation ueensbur , NY Date Place Removed F Removal and/or Held 2❑and/or Address t'" Hold U-5 Date Point of ❑Transportation �, Shipment by Common Destination Carrier Date Cemetery Address Disinterment ddress Reinterment Date Cemetery A Registration Number Permit Issued to 00628 Name of Funeral Home Flynn Bros. , Inc. Address 80 Main St. , Greenwich, NY 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 huma7(:ms�&ignats described above as indicated.Date Issued Registrar of Vital StatisticsureXX Place Town District Number of Easton, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition Place of Disposition / (address) W rave number) (Asection) . Ao number)� (9 G Name of Sexto or Person in Charge of Premises (please print) > SignatureA Titles VS-61 DOH-1555 (10/89) P. 1 of 2