Loading...
Hubicki, Hazel NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Hazel Viola HUBICKI M Date of Death Age If Veteran of U.S. Armed Forces, 1 2/8/9 8 8 2 War or Dates Place of Deat Hospital, Institution or City, Town or TOGA SPRINGS Street Address 13 MIchael Dr Manner of Death FX�Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined El Pending Circumstances Investigation Medical Certifier Name Title John Koella MD Address 414 Maple ave Saratoga Springs, NY 12866 Death Certificate Filed District Nu Regis er Number City, Town or Village Date . Cemetery or Crematory ❑Burial 1 2/1 0/98 Pineview Crematory Address ®Cremation Quaker Rd Queensbury, NY 12804 FDate Place Removed Z❑Removal and/or Held ... and/or Address Hold Q Date Point of N ❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Tunison Funeral Home 01 898 Address 105 Lake Ave Saratoga Springs, NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remain scri d above a icated. Date Issued 12/0/9 8 Registrar of Vital Statistics (sig District Number Place S, TORAH SPRINGS I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ,(� DW. ate of flisposition/ Place of Disposition �4ly7 W (address) iu x (section) (lot number) , / (grave number) GName of Sexto or Perso in Charge of Premises . �lcJ�/ �f %� �✓ (please print) W Signature Title DOH-1555 (10/89) p. 1 of 2 VS-61