Loading...
Arno, David i I NEW YORK STATE DEPARTMENT OF HEALTH z 3 Vital Records SectionN.. Burial - Transit Permit Name First Middle Last Sex David D Arno Male Date of Death Age If Veteran of U.S. Armed Forces, 05/09/2011 51 years War or Dates -i. PI a of Death Hospital, Institution or ,,; .Cit Towbetkikviboc Glens Falls Street Address Park St Glens Falls, N Y 12801 Manner of Death 1 fyatural Cause Accident 0 Homicide Suicide Undetermined Pending 3a Circumstances Investigation la Medical Certifier Name Title DarciA Gaiotti-gnibbs M D Address 102 Park St Glens Falls, N Y 12801 Death Certificate Filed District Number Register Number iiiig t ow� iIXX Glens Falls 5601 213 Burial Date Cemetery or Crematory ❑Entombment 05/10/2011 I Pineview Crematory Address Ocjemation Queensbury, N Y 12804 Date Place Removed Z n Removal and/or Held � and/or Address Hold Date Point of ti Q Transportation Shipment d by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date - Cemetery Address iiil Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01097 Address 136 Main Street South Glens Falls, N Y 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address . Lu cL Permission is hereby granted to dispose of the human ains described bove as Ind' ated Date Issued 05/10/2011 Registrar of Vital Statistics X -7 ‘727--e (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above we e disposed of in accordance with this permit on: 2 ilf Date of Disposition 5-it-tk Place of Disposition Pink°10,,,, Cri,Kt.t4fiVi . (address) Ui Crit CC (section) (lot number) �'` (grave number) Name of Sexton or Person in Cha a of Premises 1. L r-S Ili- ..fi t�+h t `/i (ple6se print) 141..4 Signature G '� — Title COL IATO !C (over) DOH-1555 (02/2004)