Loading...
Davis, Criag NEW YORK STATE DEPARTMENT OF HEALTH 4 41 Vital Records Section i IF Burial - Transit P rmit Name First Middle Last Sex Craig William Davis Male Date of Death Age If Veteran of U.S. Armed Forces, September 20, 2011 61 War or Dates Place of Death Hospital, Institution or w City, Town or Village Glens Falls Street Address Glens Falls Hospital CI Manner of Death Li Natural Cause ❑ Accident ❑ Homicide 0 Suicide El Undetermined ❑ Pending {.?; Circumstances Investigation LU Medical Certifier Name Title Erick Pillemer, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village 5601 ❑Burial Date Cemetery or Crematory September 26, 2011 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held { and/or Address E Hold Pine View Crematorium GO Date Point of p ❑Transportation Shipment 0) by Common Destination ri Carrier Date Cemetery Address El Disinterment Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address Ce O. Permission is hereby granted to dispose of the human remains described aboxe as indicated. Date Issued q l Z 3)of Registrar of Vital Statistics W Cam ,U � rr__ (signature) ,.`- District Number 5601 Place 6 "J +-ek k\ S ,N 4 • I certify that the remains of the decedent identified above were disposed-of in accordance with this permit on: ID Date of Disposition 1(j61i( Place of Disposition Po40to) Cw+.a�ohU.- X, (address) W. C (section) _ (lot numbs( (grave number) 0 Name of Sexton or P rson in Char a of Premises iir'sA r h,,,A- Z (please print) i W Signature � Title (.¢DWI‘ Jt_ (over) DOH-1555 (02/2004)