Loading...
Hooper, David NEW YORK STATE DEPARTMENT OF HEALTH r - # 2(05-- Vital Records Section Burial - Transit Permit Name First Middle Last Sex David G. Hooper Male Date of Death Age If Veteran of U.S. Armed Forces, April 6,2015 74 War or Dates Place of Death Hospital, Institution or City, Town or Village Schroon Lake Street Address 682 Charley Hill Road Manner of Death ji' Undetermined Pending pp �f� Natural Cause Accident Homicide Suicide tti Circumstances Investigation iw Medical Certifier Name Title CV Joseph J. Schwerman MID Address ,,, HIHIN,Schroon Lake,NY 12870 Death Certificate Filed District Number Register umber .. City, Town or Village T/O Schroon Lake /56 3 ❑Burial Date Cemetery or Crematory Zdt8,2015 Pine View Crematory Ei Entombment s ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address I.: Hold Cl) O Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number tt3 Name of Funeral Home Alexander-Baker Funeral Home 00037 Address a 3809 Main Street, Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom I-' Remains are Shipped, If Other than Above Address Permission is re y granted to dispose of the huma ins described ab e as indicated. Date Issued Registrar of Vital Statistics l- (signature) District Number t 6 3 Place T/O Schroon Lake,NY H I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition q f'Jii• Place of Disposition ft ✓ e,...'0€ W (address) U) re (section) j (lot number (grave number Q Name of Sexton or Person in Charge of Premises `—thri.. 3[w ) Z / (please print) w Signature I1J Title ig.isitilDt (over) DOH-1555 (02/2004)