Loading...
Dobert, Norman NEW YORK STATE DEPARTMENT HEAL' Vital Records Section Burial - Transit Permit yo Name First Middle Last Sex Norman Howard Dobert Male fi Date of Death Age If Veteran of U.S. Armed Forces, 11/28/2018 86 Years War or Dates 1954-1956 Place of Death Hospital, Institution or 5 a City, Town or Village Glens Falls ' Street Address Glens Falls Hospital Manner of Death 0 Natural Cause 0 Accident El Homicide 0 Suicide El Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title Marvin Davidowitz MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 562 E ❑Burial Date Cemetery or Crematory “ 11/29/2018 Pine View Crematory ' ❑Entombment Address siCremation Queensbury Town, New York 4. 1 Date Place Removed Removal and/or Held and/or Address Hold Date Point of Q Transportation Shipment by Common Destination Carrier 0 Disinterment Date Cemetery Address , Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury,New York 12804 r Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ILPermission is hereby granted to dispose of the human remains described above as indicated. Date Issued 11/28/2018 Registrar of Vital Statistics Robert A Curtis(ECectronicalTySigned) (signature) lyi District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 101,4 Date of Disposition )j-Jc-i $ Place of Disposition pipki Vae,w G-- ,q-icrY (address) 01 arste (section) of number) (grave number) Name of Sexton or Person in Charge of Premises , c.(M_.% ui Ct5 / (pi se print) Signature /i0)" ' iirh Title �,f� o f (over) DOH-1555 (02/2004)