Loading...
Weber, Gene Ir a NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Mii Name First Middle Last Sex Gene Edward Weber Male ;;; Date of Death Age If Veteran of U.S. Armed Forces, 08 / 30 / 2016 81- War or Dates N/A } = Place of Death Hospital, Institution or jCity, Town or Village Northumberland Street Address 17 Homestead Road 0 Manner of Death Natural Cause 0 Accident 0 Homicide E Suicide �Undetermined �Pending US 'I Investigation tu Medical Certifier Name Title itt Robert Nielson MD Address 3044 NY-50, Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Number City,Town or Village Northumberland <> oBurial Date Cemetery or Crematory 08 / 31 / 2016W pm Pine View Crematory > ;, fl Entombment Address Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed 4❑Removal and/or Held and/or Address Hold Date • Point of Q Transportation Shipment by Common Destination Carrier Q DisintermentDate Cemetery Address Q Reinterment Date Cemetery Address ViiiiPermit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave. , Saratoga Sp., NY 12866 <; Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Ilt In Permission is hereby ranted to dispose of the human remains describe above as indicated. Oi >` I Date Issued g " Registrar of Vital Statistics ;SQ "L, ,(¢ Z{ i (signature) District Number 21:57L/ Place Northumberland , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ili Date of Disposition /I((o, Place of Disposition .acV f' tort,,--. (address) ILI I (section) (lot numbat) (grave number) Ci iQ Name of Sexton or Person in Charge of Premises AlpL Jam / (please print) W. Signature (�� Title Cg► a. • (over) DOH-1555 (02/2004)