Loading...
Tobin, Ernest w ) NEW YORK STATE DEPARTMENT OF HEALTH . If 71 D Vital Records Section Burial - Transit Permit Name irst Middle ,Last . ( Sex ,QA/� 5r ,J- fl t3 / O I&I" N Male Date of Death Age If Veteran of U.S. Armed Forces, November 2, 2016 94 yrs. War or Dates 1940 - 1945 Place of Death Town of Hospital, Institution or The Stanton Nursing ii City, Town or Village Queensbury Street Address & Rehabilitation Center 0 Manner of Death Natural Cause Accident 0 Homicide 0 Suicide 0 Undetermined Pending ILI Circumstances Investigation W Medical Certifier Name Title 1:::1 Joanne Cooper PA Address 152 Sherman Ave. , Glens Falls, New York 12801 Death Certificate Filed Town of District Number Register Number City, Town or Village Queensbury S 1451 1Lt-2•- ❑Burial Date Cemetery or Crematory 11 /04/2016 Pine View Crematory El Entombment Address ®Cremation Queensbury, TIP York Date Place Removed Z Removal and/or Held R and/or Address - Hold 0 Date Point of Al 0 Transportation Shipment 0 by Common Destination Carrier ❑Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 nii Address 11 Algonkin St. , Ticonderoga, New York 12883 ig Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address tr Lu B Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1 1- 5-ao I to Registrar of Vital Statistics --204.A. -A,.,..� A_ � (signature) District Number %51 Place WU e�n S bvl I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 ILI Date of Disposition 1l I n, Place of Disposition ,rN04�., C }ri_► 2 (address) t 11 ta CC (section) r. (lot number) (grave number) ci Name of Sexton or Person in Charge of Pr mises `�r. tin 11 (pl se print) -1 Signature { , Title ogkivArliX (over) DOH-1555 (02/2004)