Loading...
Jaswaye, David NEW YORK STATE DEPARTMENT OF HEALTH = ► ii 0 13 Vital Records Section 0. ' '4, Burial - Transit Permit Name First Middle Last Sex David Alexander Jaswaye M Date of Death Age If Veteran of U.S. Armed Forces, 11/09/2017 76 War or Dates ``i5'S - l 9 6 2 1. Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address 40 Chester St. `p Manner of Death Natural Cause E Accident n Homicide I I Suicide n Undetermined n Pending Circumstances Investigation W Medical Certifier Name Title G Timothy Murphy Coroner Address 52 Haviland Ave,Glens Falls,NY 12801 Death Certificate Filed District Number Register NA,Jimber City, Town or Village Glens Falls 5601 5 ❑Burial Date Cemetery or Crematory Entombment 11/14/2017 Pine View Crematory Address ®Cremation Quaker Rd.Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold CO O Date Point of Nn Transportation Shipment p by Common Destination Carrier Date Cemetery Address 1-1 Disinterment n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter 01596 Address 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address IL Permission is ereby granted to dispose of the hum remain descri d above as Indic:ted. Date Issued 3 Registrar of Vital atistics ,",i--) / Dr�J`-(, (s gna ure) District Number 56 ( Place Ls, c%' 4 ` I— I certify that the remains of the decedent identified above ere disposed of in accordance ith this permit on: w Date of Disposition /i J li I q Place of Disposition 4?�,V.,) .+Yrc,�f.� (address) W CO re (section) ill (lot number) (grave number) p Name of Sexton or Person in Charge of Pre ises r.; ,, S s,�' l 4 Z (please print) W4 Signature 1,� Title A2EYht�Q� (over) DOH-1555(02/2004)