Loading...
Snyder, David NEW YORK STATE DEPARTMENT OF HEALTH # 5 35 Vital Records Section Burial - Transit Permit tgo Name First Middle ; Last Sex David Louis Snyder Male Date of Death Age If Veteran of U.S. Armed Forces, tig October 29, 2011 54 War or Dates Place of Death Hospital, Institution or Ci , Town or Village C/ees/(/ls,. Ay- Street Address Glens Falls Hospital Manner of Death E Natural Cause El Accident 0 Homicide 0 Suicide n Undetermined Pending Circumstances Investigation I t Medical Certifier Name Title Daniel Way, Dr. gli Address 04 Skibowl Road North Creek, NY 12853 D--th Certificate Filed District NumberRegister trNumber Town or Village6/P/2s /'//s, ,L clee/ J .f I Burial Date Cemetery or Crematory October 31, 2011 Pine View 0 Entombment Address z®Cremation Quaker Road Queensbu NY 12804 rY, Date Place Removed Removal and/or Held and/or Address ) Hold Date Point of 0 Transportation Shipment by Common Destination Carrier 14) Disinterment Date Cemetery Address ReintermentArt- Eil Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address 136 Main Street, South Glens Falls NY 12803 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 re ins de ibed abov as indicate" ( ) PI Date IssuecI2'/3// // Registrar of Vital Statistics _e�, _ (signature) District Number �j�f` Place 'l�gS /Z/f j/' AVO r I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 10/31/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (p , (lot num (grave number) Name of Sexton or Pers in Charge of remises hc5-k t4 ' (please print) Signature Title Cepmicito(_ (over) DOH-1555 (02/2004)