Loading...
Connell, David NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section d Burial - Transit Permit Name First Middle Last Sex David W. Connell Male Date of Death Age If Veteran of U.S. Armed Forces, 1 9 6 8-7 0 0 6/2 9/2 01 1 61 War or Dates }- Place of Death Milton Hospital, Institution or 331 Rowland St. Z City, Town or Village Street Address ILI0 Manner of Death❑Natural Cause 0 Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending til Circumstances Investigation at Medical Certifier Name Title !� Michael Sikirica Dr. qq 50 Broad StreetddrWaterford, NY 12188 Death Certificate Filed Milt on District Number _ / Register Number /- City, Town or Village ❑Burial Date 0 7/01 /2 01 1 Cemetery or Crematory PineView Crematory ❑Entombment Address ;;;;[ Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z❑Removal and/or Held and/or Address t:: Hold i'_ t3 Date Point of ti❑Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address Eii❑Reinterment Date Cemetery Address >: Permit Issued to Zaumetzer-Sprague Funeral Home Registration Number Name of Funeral Home 01892 Address P.O. Box 127, Au Sable Forks, NY 12912 Name of Funeral Firm Making Disposition or to Whom F Remains are Shipped, If Other than Above 2 Address M. Iii f. Permission is he eby ranted to dispose of the human remain- •escribe above as indi ted. lig Date Issued /30/2()/ Registrar of Vital Statistics ►I' y, ,(signature) District Number 4.56, / Place / Gr1,0-4(:—/ 44.4. --1-(_ >::: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k ta Date of Disposition 1-C-P Place of Disposition Pri4Vu'i,' Crsrr4 to t 1� 2 (address) LU CO IC (section) l (I t number"- (grave number) el Name of Sexton or P son in Charg of Premises h t A " .3/ird Z lease print) t Signature Title 61ltib11tVL (over) DOH-1555 (02/2004)