Loading...
Hubert, Doras ' b � NEW YORK STATE DEPARTMENT OF HEALTH Burial Tr rlSl Permit Vital Records Section Name First Middle Last Sex Doras Downey Hu ert F Date of Death Age If Veteran of U.S. Armed Forces, September 21,2016 94 War or Dates No F,. Place of Death Hospital, Institution or Z City, Town or Village Cohoes Street Address Eddy Village Green W Manner of Death n Natural Cause I I Accident Homicide Suicide n Undetermined Pending Circumstances Investigation w Medical Certifier Name Title O Donald Jue MD Address 101 Jordan Road North Greenbush,N.Y. 12180 Death Certificate Filed District Number Register Number City, Town or Village Cohoes /OJ MO ❑Burial Date Cemetery or Crematory 9/22/16 Pine View Crematory ❑Entombment Address Ill Cremation Queensbury, N.Y. Date Place Removed Z ❑Removal and/or Held and/or Address N Hold N 0 Date Point of N I I Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Baker Funeral Home 01130 Address 11 Lafayette Street Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I-- Remains are Shipped, If Other than Above IAddress W M. Permission is hereby granted to dispose of the human remain desc ' above as i dicated. Date Issued 9/21/16 Registrar of Vital Statistics C 4 (sign t re) District Number l0� Place ec/ifey__ H I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: �Z DispositionDisposition2 ! Q G/ r✓t yt Date of _7�2''31 Place of ��''► U Lc,� � W '� (address) co 0 (section) �lot number)_ (grave number) QName of Sexton Perso in Charge of Premises J s,. i,G- »-ati.e. Z (please print) Signature /- Title G r'e/144,d•— (over) DOH-1555(02/2004)