Loading...
Loomis, Herbert NEW YORK STATE DEPARTMENT OF HEALTH -� fi Vital Records Section Burial - Transit Per it Name First Middle Last Sex Herbert A. 4) Loomis Male , Date of Death Age if Veteran of U.S. Armed Forces, 6: September 5,2018 79 War or Dates Place of Death Hospital, Institution or City, Town or Village Chester Street Address 47 Bird Pond Rd. Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation wMedical Certifier Name Title Dr.John Rugge,MD Address u HIHIN,North Creek,NY 12853 Death Certificate Filed District Number Register Number City, Town or Village Chester 5652 1 4 ❑Burial Date Cemetery or Crematory 1 Entombment September 11,2018 Pine View Crematory Address ❑X Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold U) O Date Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date 1 Cemetery Address Reinterment Date Cemetery Address z' Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom - 44, Remains are Shipped, If Other than Above Address °tea .: Permission is hereby granted to dispose of the human remai e cribed above as indicated. Date Issued a(—6-a Registrar of Vital Statistics ature) District Number 5652 Place I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition 1 lit Ili Place of Disposition UN.- i o,- 2 (address) Cl)UJ Q0 (section) (lot nu p�er) (' (grave number) Name of Sexton or Person in Charge of Premises ( stt yr StA*itr Z (please print W Signature i1 el.tG' Title ilikin{MI, (over) DOH-1555 (02/2004)