Loading...
Sears, David NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex DAVID HAROLD SEARS MALE Date of Death Age If Veteran of U.S.Armed Forces, -' 09/07/2018 52 War or Dates Place of Death Hospital, Institution City , Albany or Street Address ALBANY MEDICAL CENTER ,.: _ Manner of Death 0 Natural ❑ Undetermined ❑ Pending Cause ® Accident ❑ Homicide ❑ Suicide Circumstances Investigation 4 Medical Certifier Name Title N. BALASUBRAMANIAM MD Address 112 STATE STREET, ALBANY NY 12207 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1994 Date Cemetery or Crematory • ® Burial 09/12/2018 PINEVIEW CEMETERY ❑ Entombment Address ❑Cremation QUEENSBURY) NY Date Place Removed Z Removal and/or Held 0' ❑ and/or Address I— Hold . U) O. Transportation Date Point of U) ❑ By Common Shipment 0 Carrier— Destination ❑ Date Cemetery Address Disinterment ❑ Date Cemetery Address Reinterment Permit Issued To . Registration Number Name of Funeral Home RADLOFF FUNERAL HOME, INC., 01425 Address 136 WARREN ST., GLENS FALLS, NY 12801 1, Name of Funeral Firm Making Disposition or to Whom .fix Remains are Shipped, If Other than Above Address iliv Permission is hereby granted to dispose of the human remains described above as indicated. Date 09/10/2018 ,ct��'r -,-c '6 Issued Registrar of Vital Statistics (signature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: • • Pi w Date of Disposition 9/1 2/201 8 Place of Disposition Pine View Cemetery Queensbury (address) co W" Oneida 170 & 187 2 I' (section) (lot number) (grave number) O wName of Se on or Person in Charge of Premises Connie Goedert (please print) Signatur - -e- Vr Title Cemetery Superintendent (over) DOH-1-555 (02/2004) •