Loading...
Dawson, Joseph — b. NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joseph Martin Dawson Male Date of Death Age If Veteran of U.S. Armed Forces, July 21, 2017 85 War or Dates 53-57 Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 44 Willowbrook Road, Apt 312 Manner of Death Undetermined Pending u Natural Cause ❑Accident ❑Homicide ❑Suicide n Circumstances Investigation Medical Certifier Name Title Robert Reeves,MD Address Glens Falls,NY 12801 Death Certificate Filed District Number is er Number City, Town or Village Queensbury, NY 5657 ®Burial Date Cemetery or Crematory July 27,2017 Pine View Cemetery ❑Entombment Address 0 Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address H Hold 0 Date Point of N ❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address • Renterment Date Cemetery Address ' Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom iRemains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the hum n remains describ dl above as indicated. Date Issued\-'--t\O fl Registrar of Vital Statistic l.. C NI--Li—..� 1�-) (signature) District Numbe 1 ) Place t 0 of- Luz. I certify that the remains of the decedent identified above were disposed of in Arnce with this permit on: WDate of Disposition Place of Disposition 2 (address) W (I) 0 (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises Z (please print) W Signature Title (over) DOH-1555(02/2004)