Loading...
Cameron, David I 4 4 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex David Maxwell Cameron Male `VP Date of Death ' Age If Veteran of U.S. Armed Forces, 01/08/2018 63 Years War or Dates Place of Death Hospital, Institution or 6 City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death j Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation IA Medical Certifier Name Title Marvin Davidowitz MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 12 .! ❑Burial Date Cemetery or Crematory 01/09/2018 Pine View Crematory 31,❑Entombment Address k ®Cremation Queensbury Town, New York '3` Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address 4 c} Date Cemetery Address ❑Reinterment aft Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 ;` Address 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 1,. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 01/09/2018 Registrar of Vital Statistics 5 g� �o6ert A Curtis(�ECectronically Signed) TW (signature) 7 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 l/7 / Place of Disposition Ili)) a-v r Cwi L'/'.,-. ,la.may rir !7 , (address) (section) (lot number) (grave number) Name of Sexton or P r Charge of Premises '-I► -s" 64. 4&it"g- / (please print) ro Signature Title - !' ,-- (over) DOH-1555 (02/2004)