Loading...
Whible Jr, Augustus NEW YORK STATE DEPARTMENT OF HEALTH : . . Vital Records Section Burial - Transit Permit Name First - Middle Last Sex gii Augustus Whible Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, July 1 6, 2011 79 War or Dates NO inii Place:of Death City of Glens Falls Hospital, Institution or Glens Falls Hospital City, Town or Village Street Address Manner of Death Natural Cause 0 Accident []Homicide El Suicide Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title CI Joseph C. Mihindu MD Address `": 20 Murray St. Glens Falls, New York 12801 ii<l' Death Certificate Filed District Number Regi r Number ` ] City, Town or Village City of Glens Falls 5601 1-1 Date Cemetery or Crematory ❑Burial July 19, 2011 Pine View Crematory Address 0 Cremation 21 Quaker Road Queensbury, New York 12804 Date Place Removed Z ElRemoval ' and/or Held ••- and/or Address rg Hold Date Point of N0 Transportation Shipment 5 by Common Destination Carrier Disinterment Datb Cemetery Address Reinterment Date Cemetery Address 1.1H LiPermit Issued to Registration Number Name of Funeral Home M. H. Kilmer Funeral Home 01 078 Address iiliii:. Main St. South Glens Falls, New York 1 288 3 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address iiiia Permission is hereby granted to dispose of the hum remains scribed above as i di -ted iilil Date Issued 7-1 9-1 1 Registrar of Vital Statistics 277.. 4z1"e._ - (s gn ure) 5601 Place City of GLens Falls, New York `:I`: District Number iiiiiiii I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: f E Date of Disposition 1- Zu-i t Place of Disposition P,nti;,,v4 Cwtt of 4_ 2 (address) IL CC (section) lot numb- (grave number) Name of Sexton or Pe son in Charge Premises (1\r,�� 14*t A (please print) - I . Title Cij.LEr1 -Tom : Signature (a 1�. (over) DOH-1555 (9/98)