Loading...
Davis, Sr. Arthur NEW YORK STATE DEPARTMENT OF HEALTH 14 -2.-' Vital Records Section Burial - Transit Permit Name First Middle Last Sex Arthur J. Davis, Sr Male Date of Death 1 Age If Veteran of U.S. Armed Forces, March 12, 2011 85 War or Dates f_ Place of Death Hospital, Institution or .Z City, Town or Village Glens Falls Street Address Glens Falls Hospital :c3 Manner of Death X Natural Cause I l Accident Homicide Suicide Undetermined Pending Au Circumstances Investigation t Medical Certifier Name Title 0 Mathew Varughese,MD Address Glens Falls,NY Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 03- 0 Burial Date Cemetery or Crematory March 16, 2011 1 Pine View Crematory ❑Entombment Address ❑x Cremation Queensbury, NY Date Place Removed Z Removal and/or Held 2 and/or Address H Hold N 0 Date Point of u) Transportation , Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01464 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom k(P. Remains are Shipped, If Other than Above 2 Address to CA` Permission is hereby granted to dispose of the human remains descr'b d ov s in c t . Date Issued 03//Zp// Registrar of Vital Statistics (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 3-2 I-II Place of Disposition t Vi tu„) £ c¢,rw._ W (address) CO CL (section) . (lof number) (grave number) pName of Sexton or Person in Charge of Premises ( h r,5 IILr a 4 'Z lease print) Signature Title ei2YNi yoUit- (over) DOH-1555(02/2004)