Loading...
Alger, David 7.1pit _,,, #. 3;.k ;„._ NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last I Sex David N. Alger 1 Male Date of Death Age If Veteran of U.S. Armed Forces, January 10,2014 47 War or Dates Desert Storm F- Place of Death Hospital, Institution or ,Z City, Town or Village Thurman Street Address 389 Bowen Hill Rd. pManner of Death Natural Cause Accident Homicide X Suicide Undetermined Pending v Circumstances Investigation W Medical Certifier Name Title 0 1 Timothy E.Murj by Mr Address 52 Haveland Ave.,Glens Falls,NY 12801 Death Certificate Filed District Number ' Register Number City, Town or Village Thurman 5659 2 ❑Burial Date ' Cemetery or Crematory ID Entombment January 13,2014 , Pine View Crematory Address ❑x Cremation 21 Quaker Rd., Queensbury,NY 12804 Date ' Place Removed Z Removal and/or Held O and/or ^` Address Hold O Date ' Point of co n Transportation Shipment 0 by Common Destination Carrier ]Disinterment Date Cemetery Address 1 i Reintermet Date Cemetery Address _ Permit lss to Registration Number Name of F` al Home Alexander-Baker Funeral Home 00037 Addres - '° - 3809 11 in Street,Warrensburg,NY 12885 Name 6f Funeral Firm Making Disposition or to Whom F- Remains are Shipped, If Other than Above 2 Address W G. Permission is he eby granted to dispose of the human r ins scribed ov i dic d. Date Issued Df / Registrar of Vital Statistics (signature) District Number 2W 7 Place /own � ` ) [u r ozon I certify that the remains of the decedent identified above were disposed of in``accordance with this permit on: LU Date of Disposition /N J(f Place of Disposition gilt U ( 04-. (address) W CL (section) (lot mber) (grave number) 0 Name of Sexton or Person in Charge of Premises f rnfi i ..X healer Z (pie�se print) Title C12 14L Signature i y M G Q (over) DOH-1555 (02/2004)