Loading...
Durkee, David NEW YORK STATE DEPARTMENT OF HEALTH I L) 1 Vital Records Section c- .- i Burial - Transit Permit Name First Middle Last Sex David Paul Durkee Male Date of Death Age If Veteran of U.S. Armed Forces, 2/16/2012 64 War or Dates li.4, Place of Death Glens Falls Hospital, Institution or Z City, Town or Village Street Address Glens Falls Hospital Manner of Death 0 Natural Cause 0 Accident 0 Homicide 0 Suicide ri Undetermined ri Pending t Circumstances Investigation ig Medical Certifier Name Title Tucker Slingerland, MD Dr. syii,t A s efrz .. iJ As. — Death Certificate Filed District Number Register Number iM City, Town or Village is Burial Date Cemetery or Crematory 2/17/2012 Pine View 0 Entombment' Address ' E Cremation Quaker Rd Queensbury, NY 1 2804 Date Place Removed Z❑Removal and/or Held and/or Address i=" Hold 0 Date Point of Transportation Shipment el by Common Destination ip Carrier Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to M.R. Kilmer Funeral Home Registration Number Name of Funeral Home 01 077 iin Address 123 Main St Argyle, NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above _ Address #i Ili Permission is hereby granted to dispose of the human reyrtains described ove as in• cated. Date Issued Registrar of Vital Statistics -tom - '� ignature) District Number ��O f Place ( .) 71-1:e2 ( _�,�=�V G- I certify that the remains of the decedent identified above were disposed of in accordance ith this permit on: LAI Date of Disposition 6 Z LUt2, Place of Disposition ev., 1, 6.40tiu. (address) I i C (section) 11 -(lot umber) r /' (grave number) il Name of Sexton or Pers in Charge o Premises r,0`T Etir l (phase print) Signature 7 ' Title Cil6frOit 9 i (over) DOH-1555 (02/2004)