Loading...
Huntington, Aubrey NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Aubrey David Huntington Male Date of DeathAge If Veteran of U.S. Armed Forces, P 11/2 /20:12 65 year War or Dates 1-967 1970 144 Hospital, Institution or eatn Street Address � Cit o�j�,�XVqtX Clcns F� Rark JCn a�lls N 1 1 �bFanner o'tSeatNatural Cause Accident ❑Homicide ❑Suicide tf&r e ermined Pending Circumstances Investigation U Medical Certifier Name Title 0 Add ess i A Caiotti grubbs M D 102 Park St Glens Falls, N Y 12801 Death Certificate Filed District Number Register Number City, Tov 5trXV XX Clcns Folic 5601 541 • <::;: � urial a e Cemetery or Crematory :a['Entombment Address 1/28/2012 St Alphonsus Cemetery ❑Cremation • ucellsbuiy,-N Y Date Place Removed _•,,,,kZ❑Removal and/or Held wrr and/or Address w= Hold O Date Point of ti❑Transportation Shipment G by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard n Raker Funeral Hnme 01130 Address 11 Lafayette Street Qiieensbiiry, N Y 12804 Name of Funeral Firm Making Disposition or to Whom I Remains are Shipped, If Other than Above J . • Address i Permission is hereby granted to dispose of the human re ains described ab ve as indic ed. i MI i Date Issued Registrar of Vital Statistics '� -- 1 ���7F�7n17 g _yam_ �I _ _ ��---'.__�� - - (signature) • District Number Place N�/ �� � 5601 Glens Falls / a.::; I certify that the remains of the decedent identified above were isposed of in accordance with this permit on: 7�1 i . Ui• Date of Disposition I(\ Z O 1 I Z Place of Disposition Sj 0 1iV dr�S,j, ,1,"� .Ve NS (k i 1 address) iii to 1:112 Paz t cc (se ) ( t n tuber) (grave number) aName of Sexton or.Person in Charge of Premises CI '-'' (ple se print) ill fp ---------------- Signature Title 1^4C1C10 e___f (over) DOH-1555 (02/2004)