Loading...
Bailey, David NEW YORK STATE DEPARTMENT OF HEALTH " ' ",« Ng Vital Records Section Burial - Transit Permit Name First Middle Last Sex { : David K. Bailey Male Date of Death Age If Veteran of U.S. Armed Forces, : r May 18, 2015 66 War or Dates IPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 37 Third Street Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Pi Paul R.Filion,MD Address Irongate Center,Glens Falls,NY 12801 Ye Death Certificate Filed District Number Register Number City, Town or Village 5 6 o 1 '2_S W .. ❑Burial Date Cemetery or Crematory May 21, 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 N 0 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 Singleton Sullivan -r Funeral Home 01596 r' Address eee 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom ': Remains are Shipped, If Other than Above Address gi Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued =') 2.0 ` 16 Registrar of Vital Statistic s LJCJ....vyy .Z .r (signature) . District Number 56(' t Place G � 1�, N / I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition I iiJ Place of Disposition mtl..J ( r+-�drr 2 (address) W CO 0 (section) lot Dumber) (grave number) p Name of Sexton or Person in Charge of Premises it. J - Z (pl ase print) W a �,� Signature (i�' Title a(`�C-i91f1" (over) DOH-1555(02/2004)