Loading...
Thomas, David . II W 76, NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit •f Name First Middle Last Sex • ; David Franklyn Thomas Male •j' Date of Death Age If Veteran of U.S. Armed Forces, October 18, 2015 66 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death v‘iNatural Cause I I Accident Homicide Suicide Undetermined Pending Circumstances Investigation ? Medical Certifier Name Title gi IA) HI cm 8o ,(c60j Address Lfl Ce.i.j Qssi , ,� ,Death Certificate Filed District Nueer jv I Register Number .rr 5 6o 1 g 5 13 • r City, Town or Village ❑Burial Date Cemetery or Crematory October 22, 2015 Pine View Crematorium ❑Entombment Address El Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold CO 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 Stafford Funeral Home 01443 Address •r' 53 Quaker Road, Queensbury, NY 12804 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 remains described above as indicated. i.:, Date Issued fQ( i 1S Registrar of Vital Statistics (..P3C k (signet e) .:::: District Number 5 bo ‘ Place t giv`S V0. `"\s 1J I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition M i ti/f Place of Disposition ,R,,,i, t.../ t`r ro.-. 2 (address) W U) O (section) j�, (lot number (grave number) C O Name of Sexton or Person in Char a of Premises Gh�Z� a/4- Z (p ease print) W Signature / Title ( Ntt�'ia,/ (over) DOH-1555(02/2004)