Loading...
Cunningham, Douglas t A It 53 v NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First { _ Middle Last ' Sex Douglas D. Cunningham I Male Date of Death 1 Age j If Veteran of U.S. Armed Forces, July 9, 2011 52 War or Dates _ H Place of Death Hospital, Institution or IZ City, Town or Village Lake George j Street Address 3 Elizabeth Street p Manner of Death n Natural Cause L.,Accident ! I Homicide X Suicide Undetermined Pending W Circumstances Investigation w Medical Certifier Name Title G Tim Murphy Coroner Address 52 Haviland Ave, Glens Falls,NY Death Certificate Filed District Number Register Number City, Town or Village Lake George ❑Burial I Date Cemetery or Crematory ❑Entombment July 13, 2011 Pine View Crematorium Address El Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address • E Hold N O Date ' Point of NTransportation 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 , 01443 _ Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I-- Remains are Shipped, If Other than Above E Address Ce w a Permission is hereby granted to dispose of the huma •r(7) described abovv/e! a "ndicat d. Date Issued 7 —/- ' - / ( Registrar of Vital Statistics 1 LIt, s -----.. (signature) District Number ,�60�/ Place Lake George I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 1-1-tl Place of Disposition {Pi-eU{ty C(wrcts'+L- w (address) W CO CZ (section) (lot num (grave number) QName of Sexton or Per on in Charge Premises Al ic(if tilgli- Z please print) w Signature Title CtthgiMa., (over) DOH-1555(02/2004)