Loading...
Severance, David NEW YORK STATE DEPARTMENT OF HEALTH 53l Vital Records Section Burial - Transit Permit w Name First Middle Last Sex David Lee Severance Male Date of Death Age If Veteran of U.S. Armed Forces, July 27, 2016 68 War or Dates Place of Death Hospital, Institution or City, Town or Village Argyle Street Address 75 Main Street Manner of DeathEli Natural Cause Accident ID Homicide El Suicide Undetermined 17 Pending Circumstances Investigation >I Medical Certifier Name Title Douglas Dennett, M.D Address 84 Broad Street Glens Falls, NY 12801 i Death Certificate Filed District Number Register Number '..` City, Town or Village Argyle J /S 6 ❑Burial Date Cemetery or Crematory July 28, 2016 Pine View Crematory ;0 Entombment Address ''MCremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier '> Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to ' Registration Number Name of Funeral Home M. B. Kilmer Funeral Home-Argyle 01077 Address 123 Main St., Argyle NY 12809 i. 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 described above as indicated. Date Issued I Z s / /b Registrar of Vital Statistics in, i.. ( (signature) District Number 5 3-6 Place l" 7`1 Lt )ill Y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 07/28/2016 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) A (lot number) (grave number) _, Name of Sexton or Person in Charge of Premises r ..(Jt'� /1e % (please print) Signature (�,t �"a'" Title C P 1'4 (over) DOH-1555 (02/2004)