Loading...
Cibble, Earle NEW YORK STATE DEPARTMENT OF HEALTH ` - ' # qb Vital Records Section Burial - Transit Permit Name First Middle Last Sex Earle Chadwick Dibble Male Date of Death Age If Veteran of U.S. Armed Forces, February 20,2013 86 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 45 Needle Park Circle Manner of Death X Natural Cause n Accident Homicide Suicide Undetermined Pending Circumstances Investigation :g Medical Certifier Name Title O. Daniel Way Address HH1IN,North Creek,NY 12853 • Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 ��y ` ❑Burial Date Cemetery or Crematory 0 Entombment February 21,2013 Pine View Crematory Address ®Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed ZZ n Removal and/or Held 9. and/or Address 1.:: Hold ca O Date Point of NTransportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00035 • a Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom Ik%►: Remains are Shipped, If Other than Above Address 1tl i Permission is hereby granted to dispose of the human re ains described above as indicated. 1 _� Date Issued c�tZ ) Registrar of Vital Statistics G\8/i-�,...._ (signature) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Place of Disposition CM"c (' W Date of Disposition Z-lS-t3 p rt r,��% 2 (address) W Le (section) (lit number (grave number) o• Name of Sexton or Person in Charge of Premises AI likpir • [ti ZdiL please print) W Signature Title C V.AE 63tlTOhL (over) DOH-1555 (02/2004)