Loading...
Dougher, Joseph NEW YORK STATE DEPARTMENT OF HEALTH # S Zqq Vital Records Section Burial - Transit Permit fr X Name First Middle Last Sex Tegi Joseph M. Dougher Male ag ia Date of Death Age If Veteran of U.S. Armed Forces, hei October 24, 2011 88 War or Dates World War II Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Philip J. Gara, Dr. Address fR 318 Broadway Fort Edward 12828 Death Certificate Filed District Numbe Register Number City, Town or Village ) ,5 i 0 Burial Date Cemetery or Crematory October 26, 2011 Pine View 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ti ❑ Disinterment Date Cemetery Address El Reinterment Date Cemetery Address T: Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address r Permission is he eby anted to dispose of the human m ins describ bove s indicated. Date Issued/6 Registrar of Vital Statisti �.-- (signs re) _r V--.') District Number 7""------ Place I1 7G id l 4 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: .£' Date of Disposition 10/26/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) Wit` (section) (lot number (grave number) { Name of Sexton or Person in Charge oy Premises as4ori.ti 84,4 j)� (please print) SignatureiL Title CQr r► i i og. (over) DOH-1555 (02/2004)