Loading...
Zack, David it LL7 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex David Zack Male Date of Death Age If Veteran of U.S. Armed Forces, May 9, 2011 68 War or Dates "':: Place of Death Hospital, Institution or : City, Town or Village Glens Falls Street Address Glens Falls Hospital ; Manner of Death I XI Natural Cause Accident I I Homicide Suicide 1- Undetermined Pending Circumstances Investigation ES Medical Certifier Name Title Christopher Hoy MD P. Address 102 Park Street Glens Falls NY • Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 c2J ❑Burial Date Cemetery or Crematory May 11, 2011 I Pine View Crematorium ❑Entombment Address D Cremation 21Quaker Road, Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold N 0 Date ' Point of n Transportation I Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address I II • Permit Issued to Registration Number " Name of Funeral Home Singleton-Healy Funeral Home 1 01622 Address °-a' 407 Bay Road, Queensbury, NY 12804 E°=:• : Name of Funeral Firm Making Disposition or to Whom k + Remains are Shipped, If Other than Above E. Address 11 gi Permission is he eb granted to dispose of the human rem me described above als indicated. Date Issued ,�j /e d�/j Registrar of Vital Statistics Lam, / �� (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z +� LU Date of Disposition 5-q-(( Place of Disposition 2,..U <<t.) £ ' t'�"0tIv._ (address) W CO re 0 (section) /f i(lot number) (grave number) ap Name of Sexton or Person in Charg of Premises C/11,E t,�1�`',►('�Ai „•tti - Z 1 (please print) - W Signature Title CilENi lip& (over) DOH-1555(02/2004)