Loading...
Slater, David I37 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex David S Slater Male Date of Death Age If Veteran of U.S. Armed Forces, 02/10/2018 74 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital ig 9 p� Manner of Death Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Asim Chaudry MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 73 ❑Burial Date Cemetery or Crematory 02/12/2018 Pineview Crematory DEntombment Address ®Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier El Disinterment Date Cemetery Address El Reinterment Date Cemetery Address ". Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home Inc 00885 Address 46 Williams Street,Whitehall Village,New York 12887 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ter: Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 02/12/2018 Registrar of Vital Statistics &denA Curtis(E(ectronicaffySigned) (signature) ipa District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition Z)ii Place of Disposition 174,,� (address) (section) j� (lot numb (grave number) Name of Sexton or Person in Charge of remises l 4Pis 4_,- s.,i(f ()Pease print) Signature Title Min i bL (over) DOH-1555 (02/2004)