Loading...
Waters, David ff 322 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex David L. Waters Male Date of Death Age If Veteran of U.S. Armed Forces, February 16,2013 79 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital 441 cs Manner of Deathwkir-`71Natural Cause 0 Accident 0 Homicide 0 Suicide El Undetermined n Pending Circumstances Investigation u Medical Certifier Name n� S Title Pa- Address "''7C 5-f- a,5 fivii 11. Re fitter umber Death Certificate Filed District Number g City, Town or Village Queensbury S L r ! 0 ❑Burial Date Cemetery or Crematory June 4s,2013 Pine View Crematorium El Entombment Address ID Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ• ❑Removal and/or Held and/or Address H Hold U) Q Date Point of N ❑Transportation 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 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above Address CG tit a' Permission is hereby granted to dispose of the human re ainsdescribed a ve as indicated. Date Issued - 3 - 0, Registrar of Vital Statistics ` — Y (signaturef District Number 5�,,:,- ) Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z `C Ctir-c1-0(fives. � Date of Disposition b��l�►3 Place of Disposition � �� (address) W U) re (section) (tot umber) i�(( (grave number) 00 Name of Sexton or Perso in Charge of P emises /1)t ��� ✓� -tMM1T z (pl ase print) W Title Cirhl°r'td L Signature (over) DOH-1555(02/2004)