Loading...
Emery, Douglas R NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Douglas R Emery Male Date of Death Age If Veteran of U.S. Armed Forces, November 02,2023 War or Dates 1/3/1966-8/4/1976 Place of Death Hospital, Institution or City, Town or Village Albany Street Address DVAMC 113 Holland Avenue Albany, NY 12208 Manner of Death®Natural Cause Accident Homicide Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Carly Feuerstein-Simon MD • Address 113 Holland Avenue Albany,NY 12208 Death Certificate Filed District Number Register Number City, Town or Village Albany 0198 069 ❑Burial Date Cemetery or Crematory 11/03/2023 Pineview Crematory ❑Entombment Address ®Cremation Queensbury , NY Date Place Removed ry{❑Removal and/or Held and/or Address Hold Date Point of Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number • Name of Funeral Home Densmore Funeral Home, Inc. 0044 8 Address 7 Sherman Ave, Corinth, NY 1 282 2 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 hu •apv ins • - :cribed above as indicated. Date Issued November 02,2023 Registrar of Vital Statisf' '- " H. rin•i .• (signature) District Number 0198 Place DVAMC, 113 Holland Avenue, Albany,New York 12208 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition /A L/-ZvZ3 Place of Disposition 6', ,r e y,c 1,0 C/-GmR, (address) (section) (lot number) (grave number) Name of Sexton or Perso ' Ch rgeof Premises K'ig/No4dtt 1)69A (please print) Signature let Title (over) DOH-1555(02/2004) Public Health Law Sec. 4145(2b) Receipt Human remains of delivered on , 20 Pine View Cemetery Representing the funeral home named on burial permit Official Funeral Directors Reg.or License#