Loading...
Spatol, David t NEW YORK STATE DEPARTMENT OF HEALTH �cc Vital Records Section Burial - Transit Permit rrr Name First Middle Last Sex David J. Spatol Male rf:: Date of Death Age If Veteran of U.S. Armed Forces, �:a` April 3,2016 i 65 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause I I Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title ti Lynn M.Keil RNAC Address 126 Ski Bowl Road,North Creek,NY 12853 $"r Death Certificate Filed District Number Register Number : _ City, Town or Village 5 o 1 Z 9 ❑Burial Date Cemetery or Crematory ❑Entombment April 5,2016 Pine View Crematory Address 0 Cremation Quaker Road, Queensbury Date Place Removed Z I I Removal and/or Held and/or Address H Hold U 0 Date Point of c Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address a Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address aze� 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom tid Remains are Shipped, If Other than Above IAddress ,.r::: Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued L) f ,S 120! C Registrar of Vital Statistics ( A W../�-e,{-f �e (signature) U District Number s 60 r Place 6 c �j t\ S 0 7 tf i I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition IA '1 Place of Disposition Fro tA./ (,Pm+G al.. W (address) U) ZtY (section) (lot numbs (grave number) Z Name of Sexton or Person in Charge of Premises ��s W.* ( lease print) Signature a Title 4 _ (over) DOH-1555(02/2004)