Loading...
Gobeille, Jr. Ernest NEW YORK STATE DEPARTMENT OF HEALTH ft I Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ernest P. Gobeille,Jr Male Date of Death Age If Veteran of U.S. Armed Forces, January 2, 2012 76 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address 3 Woodcrest Drive • Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation W, Medical Certifier Name Title G1 John Sawyer,MD Address Queensbury,NY Death Certificate Filed District Number Register Number City, Town or Village Queensbury,New York 5657 ❑Burial Date Cemetery or Crematory January 9,2012 Pine View Crematory ❑Entombment Address L1 Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O and/or Address Hold O Date Point of • Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton-Healy Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom II.-: Remains are Shipped, If Other than Above 2 Address Permission is hereby granted to dispose of the human runs described above s indicated.Date Issued 1 , lckcD, Registrar of Vital Statistics (signature) District Number 5657 Place Queensbury,New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 110-It Place of Disposition i�UJ� ta.) C('o/s orfu, W (address) CO (section) (lot number)` (grave number) QName of Sexton or Per n in Charge f Premises I co-tcpkc Jehvrt- Z (please print) W L Signature T Title (over) DOH-1555(02/2004)