Loading...
Houghton, Douglas cg NEW YORK STATE DEPARTMENT OAF HEALTH Vital Records Section Y Burial - Transit Permit • " Name First Middle Last Sex Douglas B. Houghton Male Date of Death Age If Veteran of U.S. Armed Forces, January 13,2017 68 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital 0` Manner of Death X Natural Cause Accident 1 1 Homicide Suicide Undetermined Pending W Circumstances Investigation #w▪ Medical Certifier Name Title 'd: Bryan Smead Address Bolton Health Center,Bolton Landing,NY 12814 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 L1 .Z ❑Burial Date Cemetery or Crematory January 17,2017 Pine View Crematory 111 Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed ZZ I I Removal and/or Held and/or Address —_I— Hold N O Date Point of u) Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 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 :14.' Remains are Shipped, If Other than Above a',�s Address w; Permission is hereby granted to dispose of the human remains described above s indicated. Date Issued R / i 7 1 1 7 Registrar of Vital Statistics `,AiCti TYN-ct. 1 4. (signatur District Number 5 bO ( Place 6 c'v`S ` `S� N L' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition ///07 Place of Disposition Piet i.,) -'�t�,4 W (address)/ co O (section) `` zilot number) (grave number) QName of Sexton 0,: n 'n Charge of Premises �J LA /r o-vl. ( `3 .-fri 4: �4 e Z (please print) W Signature Title C re ria V C,i�,c7Q7c4�a" l/ (over) DOH-1555 (02/2004)