Loading...
Loomis, Daivd NEW YORK STATE DEPARTMENT OF HEALTH It I Vital Records Section Burial - Transit Permit Name First Middle Last Sex David C. Loomis Male Date of Death Age If Veteran of U.S. Armed Forces, January 3,2014 48 War or Dates . Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital tp Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation 0 W Medical Certifier Name Title O John Stoutenberg Address 102 Park Street,Glens Falls,NY 12801 Death Certificate Filed I District Number Register Number City, Town or Village Glens Falls 1 5601 V4' ❑Burial Date Cemetery or Crematory ❑Entombment January 8,2014 Pine View Crematory Address El Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held 0 and/or Address H Hold to 0 j Date Point of N Transportation ; Shipment p by Common I Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home I 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom i— Remains are Shipped, If Other than Above 2 Address W a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued I i 0-6 f1 l Registrar of Vital Statistics L.A.)NA,\ (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: wDate of Disposition 1 /1 114 Place of Disposition ZituttM! actor r� W (address) (section) lot numb (grave number) p Name of Sexton or Person in Charge of Premises t-si pot l ham,* Z r(please print) W Signature Title reii4tretf- (over) DOH-1555 (02/2004)