Loading...
Dobler, Bernard NEW YORK STATE DEPARTMENT OF HEALTH P '5 0 Vital Records Section .� Burial - TransitPermit Name First Middle Last Sex Bernard J. Dobler Male Date of Death Age If Veteran of U.S. Armed Forces, August 26, 2011 85 War or Dates World War II World War II Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital W Manner of Death J Natural Cause ❑ Accident El Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation III Medical Certifier Name Title O Dean Reali, M.D Address Hudson Headwaters Warrensburg, NY 12885 Death Certificate Filed District Number Register Num City, TTgartztAtiifagis Glens Falls 5601 ❑Burial Date Cemetery or Crematory August 31, 2011 Pine View Crematorium ❑Entombment Address ®Cremation Tn of Queensbury, NY Date Place Removed z ❑ Removal and/or Held { and/or Address F Hold Pine View Crematorium Date Point of p ❑Transportation Shipment ta; by Common Destination O Carrier [' Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom - Remains are Shipped, If Other than Above 2 Address Le a. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 8/zs 01 Registrar of Vital Statistics .,,\.)`� (signature) District Number 5o0 ) Place 6 tZV _s ) 1 1 S/ W I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition `i Is I ii Place of Disposition giait,a (rr"`ti,iv r ire- M (address) w CO Ce (section) (lot numb r) (grave number) O tit'AtiiiName of Sexton or Per n in Charge of remises r eh"int • i (please print) W Signature ir,4 Title CQCli i 0t- (over) DOH-1555 (02/2004)