Loading...
Newcomb, Douglas r NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section r . ti Burial - Transit Permit `�S 1 Name First Middle Last Sex Douglas Herman Newcomb male Date of Death Age If Veteran of U.S. Armed Forces, Feb. 18, 2015 90 War or Dates ±943-45 • Place of Death Hospital, Institution or • City, Towocsaatilignx Glens Falls Street Address Glens Falls Hqs 'ta" O Manner of Death,�xl Undetermm�c Pending -L.J Natural Cause ❑ Accident ❑Homicide ❑ Suicide ❑ W' Circumstances Investigation U. .I Medical Certifier Name Title Jennifer Donovan, MD Address Glens Fal]s, Nv x. 6 1 Death Certificate Filed District Number I Register Number 1. -70 City, T v �6 ggx Glens Falls 5601 ❑Burial Date Cemetery or Crematory FPb 20, 2015 Pine View Crematorium ❑Entombment Address [ Cremation to of Queensbury, NY Date Place Removed ❑ Removal and/or Held and/or Address a, Hold Date Point of ❑Transportation Shipment by Common Destination 'ea Carrier tt ❑ Disinterment Date Cemetery Address El Reinterment Date Cemetery Address • Permit Issued to Registration Number °" Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address 68 Main St. , Hudson Falls, NY ." Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address „I Permission is hereby granted to dispose of the human remains described abov a d' . ,,—'Re istrar of Vital Statistics � Date Issued 4 ZU Zoi 9 /�� ��'� / (signature) �`'• District Number 5601 Place City of Glens Falls, NY sr I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition Z /Mie- Place of Disposition :ru11/� 6.cf�. address) (section) of number) (grave number) Name of Sexton or Person ' Ch ge of Premises Ara LV�J J (pieaae print) UP Signature Title liev4iwirk (over) DOH-1555 (02/2004)