Loading...
Davis, Michael NEW YORK STATE DEPARTMENT OF HEALTH l Vital Records Section Burial - Transit Permit �r::; Name First Middle Last Sex 444 Michael Alfred Davis Male :r:: Date of Death Age If Veteran of U.S. Armed Forces, :r December 20,2014 69 War or Dates 1:4 Place of Death Hospital, Institution or City, Town or Village Bolton Street Address 10 First Street Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title 9 Paul R.Filion,MD r Address r , ,:Irongate Center Glens Falls New York • :, Death Certificate Filed District Number 5L0so Register Number lc :_: City, Town or Village Town of Bolton . ❑Burial Date Cemetery or Crematory December 26, 2014 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address N 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 Potter Funeral Home 01596 r.: Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom E. Remains are Shipped, If Other than Above Address :; Permission is hereby granted to dispose of the human remains de cribed above as 'ndicated. Date Issued 4431 I V Registrar of Vital Statistics Ce'}---KA-- :;� (signature) District Number 3G.56 Place Town of Bolton I_ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z t ���� w Date of Disposition 11/74{41 Place of Disposition �,,�.U, Crs r'... (address) N CL (section) d (lot numb) (grave number) pName of Sexton or Perso in Charge of Premises „ a+r11} Z i (please print) W • Signature4--- Title 6:11 u:,441-t-k (over) DOH-1555(02/2004)