Loading...
Dubrule, Jeffrey NEW YORK STATE DEPARTMENT OF HEALTH *` # `I Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jeffrey B. Dubrule Male Date of Death Age If Veteran of U.S. Armed Forces, December 5, 2012 50 War or Dates uv Place of Death Hospital, Institution or City, Town or Village Granville Street Address Orchard Nursing& Rehab Center Manner of Death X Natural Cause ' 'Accident Homicide Suicide I Undetermined Pending US Circumstances Investigation til = Medical Certifier Name Title . Sean Kimball,MD Address 79 North Street,Granville,NY 12832 nz Death Certificate Filed District Number Register Number City, Town or Village Granville .5-15(9 3g ❑Burial Date Cemetery or Crematory ❑Entombment December 10, 2012 Pine View Crematorium Address EI Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed 2 H Removal and/or Held O and/or Address H Hold N O Date Point of NI I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address :° Permit Issued to Registration Number s. Name of Funeral Home Regan& Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom N+ Remains are Shipped, If Other than Above Address i tti "Y Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued Ja 1 I o la la, Registrar of Vital Statistics fcACI2& WA ' Nature (sig ) District Number 5156 Place Granville I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ili Date of Disposition IZ I Milt Place of Disposition 't►..eV't I C or;i W (address) N te (section) k , (lot number) (grave number) Z0 Name of Sexton or Person in Charge of Premises th lease print) L Signature ... .4.5- Title Ce.f.t pryr)L (over) DOH-1555(02/2004)