Loading...
Aubin, Alfred NEW YORK STATE DEPARTMENT OF HEALTH f _ J/I Vital Records Section Burial - Transit Permit Name First Middle Last Sex Alfred R Aubin Male Date of Death Age If Veteran of U.S.Armed Forces, 1. July 7, 2013 a. War or Dates Z Place of Death Hospital, Institution or W City,Town,or Village Glens Falls Street Address Glens Falls Hospital anner Death 0 M of `�`"'�latural Cause 0 Accident 0 Homicide Suicide �Undetermined El Pending W �� Circumstances Investigation Medical Certifier Name p Title W A-iit kkv*E'Cf 144.0, Q Addre sue_ -- r 1 9 A-14- ' FR-eek L,c) 41 t o Al( Ai D 14-- (d�o Dealt)Certificate Filed District Number ( Register Number City,Town or Village Glens Falls j GO/ cZ 85 0 Burial Date Cemetery or Crematory July 9, 2013 Pineview Crematorium ❑Entombment Address 4 El Cremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed 0 Ei Removal and/or Held and/or Address F Hold 0 Date Point of 0 0 Transportation Shipment d by Common Destination Carrier Date Cemetery Address a l Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above ft W Address 0. Permission is hereby granted to dispose of the human remains described above s ind' e Date Issued 6)74r/2043 Registrar of Vital Statistics A %cif i .i- (signat re) District Number ')6:70/ Place Glens Falls,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z fDate of Disposition 07/09/2013 Place of Disposition Pineview Crematorium 2 (address) Itl 0 (section) Iot number)S (grave number) Name of Sexton or Person in C arge of Premise r,3`� r �'It�' tu Z (ple se print) Signature Title CC,CiP1 d'lQ (over) DOH-1555 (02/2004)