Loading...
King, Daniel $ 139 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section t t Burial - Transit Permit Name Da rri el Mi ldle Last KING Sex Male Date of Death Age If Veteran of U.S. Armed Forces, 1 1 -5-201 7 60 War or Dates no Place of Death Hospital, Institution or City, Town or Village Chestertown Street Address 264 Stagecoach Rd. Manner of Death®Natural Cause ❑Accident ❑Homicide ❑Suicide ❑ Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Paul Bachman M.D. Address Warrensburg, NY fiX Death Certificate Filed District Number Register Number City, Town or Village Chestertown SO 5-.D. a 0 Date1 1 /7/201 7 Cemetery or Crematory �� ❑Burial ❑Entombment Pine View Crematory Address ®Cremation Queensbury, NY Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address El Reinterment Date Cemetery Address km- Permit Issued to Miller Funeral Home Registration Number Name of Funeral Home 01 1 99 Address 6357 NYS Rte. 30, Indian Lake, NY 12842 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains s ri ed above as indicated. Date Issued 1- 7- O f Registrar of Vital Statistics ,r\i _._u z., (signatur5 District Number S(p a. Place J,.... c e-�e5}ter- vv I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition /$/ l to Place of Disposition &IL./ e-91, (address) (section) ` plot number) (grave number) 41. Name of Sexton or Person in Charge of Pr raises ilni 1-10 F . please print) Signature Title d1'0141,4- (over) DOH-1555 (02/2004)