Loading...
Rabine, David NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section a Name First Middle Last Sex David Joseph i Rabine Male Date of Death Age If Veteran of U.S. Armed Forces, July 12, 2017 64 War or Dates Place of Death Hospital, Institution or City, Town or Village Hudson Falls Street Address 3 Blvd Street#108 Manner of Death❑Natural Cause ❑ Accident ❑ Homicide E Suicide ❑ Undetermined ri❑ Investigation Pending W Medical Certifier Name Title Circumstances Robert Lemieux, Address 219 Pope Hill Road Argyle, NY 12809 Death Certificate Filed District NumberRegister Number City, Town or Village Hudson Falls 5' 10 I S ❑Burial Date Cemetery or Crematory July 14, 2017 Pine View Crematory 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed g. ❑ Removal and/or Held and/or Address E Hold 011 Date Point of p, El Transportation Shipment 0 by Common Destination G Carrier ❑ Disinterment Date Cemetery Address ElReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address d" Permission is hereby granted to dispose of the human remains cr ed above as indicated. Date Issued 7- Pi _a 01 7 Registrar of Vital Statistics „�i:;__.Cxi-12.91-e-r Q----- (signature) District Number S"'aV Place .11 .:Alic,t_t vL0—_ ___ II certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 07/14/2017 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) l(lot number) (grave number) Name of Sexton or Person in Charge of remises art Slitt z► (p a se print) Signature i .17 Title tilfrOf Pet (over) DOH-1555 (02/2004)