Loading...
Dunn Jr., Dusty NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section i Burial - Transit Permit g Name First Middle Last Sex KO Dusty L.Dunn,Jr. Male . Date of Death Age If Veteran of U.S. Armed Forces, 9/29/2018 26 War or Dates n!a ,tt, Place of Death Hospital, Institut l or City, Town or Village Day I Stieet Address orth Shore Road Manner of Death❑Natural Cause ®Acc -i4'nt Homicide 0 Suicide Undetermined Pending Circumstances Investigation • Medical Certifier Name Title Susan Hayes-Masa Coroner Address rai 40 McMaster St., Ballston Spa, NY 12020 Ire It Death Certificate Filed Da District Number �� .� Register Number ii City, Town or Village y LIBurial Date Cemetery or Crematory 10/4/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury,NY Date Place Removed I❑Removal and/or Held and/or Address Hold Date Point of • Q Transportation Shipment by Common Destination kei Carrier ke Q Disinterment Date Cemetery Address ift:3,4 14 0Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Brewer Funeral Home, Inc. 00211 • Address 24 Church St.,Lake Luzerne,NY 12846 : Name of Funeral Firm Making Disposition or to Whom .• Remains are Shipped, If Other than Above Address 3zli a Permission is hereby granted to dispose of the human regains described ab ye as indicated. R Date Issued 10/1/2018 Registrar of Vital Statistics \kN , (signature) District Number Place Town of Day tv it I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: l Date of Disposition /O-S—is Place of Disposition i"Ae, IA 'i C)kiwi)4.c)f (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises J e .p'tt'y %( ;rt. s (please print) Signature ' Title Cie (over) DOH-1555 (02/2004)