Loading...
Davis, Adrian NEW YORK STATE DEPARTMENT OF HEALTH II Vital Records Section Burial - Trcansit Permit 4 Name First Middle Last Sex Adrian C. Davis Male Date of Death Age If Veteran of U.S.Armed Forces, F May 24, 2017 67 War or Dates Y7�� f'g�p�-YZ 2 Place of Death - -. - Hospital, Institution or W City,Town,or Village Whitehall Street Address His home 0 Manner of Death Watural Cause 0 Accident 0 Homicide n Suicide ElUndetermined n Pending W Circumstances Investigation 0 Medical Certifier Name Title Dr. Michael Sikirica, M.D. Dr. Address 58 Broad Street, Waterford, NY 12188 Death Certificate Filed District Number5.1 rp(�o Register Number City,Town or Village Whitehall ❑Burial Date Cemetery or Crematory May 30, 2017 Pineview Crematorium n Entombment Address ❑X Cremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed 0 Removal and/or Held and/or Address Hold Date Point of 0 0 Transportation Shipment d by Common Destination Carrier Date Cemetery Address Li Disinterment I� �(Renterment 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 W Address a. Permission is hereby granted to dispose of the human r ains described above as indicated. Date Issued 1/4510212/,gyp;"'i Registrar of Vital Statistics £ /Thaw (signature) District Number 590?$ Place Whitehall,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 05/30/2017 Place of Disposition Pineview Crematorium W (address) (section) „/(lot number) r (grave number) a Name of Sexton or Person in Charge of P emises 4 4es a, J W (pl ase print) Signature Title !fin (over) DOH-1555 (02/2004)