Loading...
Laubinger, Albert NEW YORK STATE DEPARTMENT OF HEALTH a' • ., Burial - Transit Permit Vital Records Section Name First Middle Last Sex ,, Albert O. Laubinger Male Date of Death Age If Veteran of U.S. Armed Forces, March 24, 2011 89 War or Dates i-1 Place of Death Hospital, Institution or _`- City, Town or Village South Glens Falls Street Address 9 Congdon Road Manner of Death 0 Natural Cause 0 Accident 0 Homicide 0 Suicide Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title , John P. Stoutenburg, M.D. Dr. Address 102 Park Street Glens Falls NY 12801 Death Certificate Filed District Number �S�O� Register Number City, Town or Village �;•❑Burial Date Cemetery or Crematory March 28, 2011 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held a and/or Address Hold Date Point of NiTransportation Shipment by Common Destination ' Carrier Disinterment Date Cemetery Address A. Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01097 Address r; ; 136 Main Street, South Glens Falls NY 12803 f, 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 human r ins described above äLLJJ ndicated. Date Issued 3 I:281 L/�t ,rn j j Registrar of Vital Statistics Q . JJU - l (signature) District Number 45-10,2 Place ( I 1--Jud json �'t . JU(A j 612!'1.5 Fa_w 11 y Iovo2 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 03/28/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) • (section) (lot',giber) (grave number) ' c Name of Sexton or Person in Ch e of Premises roc v P Je.Hrt'(�' ,Q 1 (please print) Signature / ''� Title CriGl7ri--OL A: 9 (over) DOH-1555 (02/2004)