Loading...
Tracy, David .11 NEW YORK STATE DEPARTMENT OF HEALTH ' S Gvi Vital Records Section Burial - Transit Permit Name First Middle Last Sex David H Tracy Male Date of Death (1 al 31 17Q 3 Age If Veteran of U.S.Armed Forces, • 70 War or Dates NO Z Place of Death Hospital, Institution or W City,Town,or Village Glens Falls Street Address Glens Falls Hospital G Manner of Death ®Natural Cause ❑ Accident ❑Homicide ❑Suicide ❑Undetermined ❑ Pending W Circumstances Investigation 0 Medical Certifier Name Title W Robert W. Sponzo MD Q Address 102 Park Street Glens Falls New York 12801 Death Certificate Filed District Nur er \ ReginNger City,Town or Village Glens Falls ` ❑Burial Date Cemetery or Crematory June 4, 2013 Pine View Crematory ❑Entombment Address ®Cremation Town of Queensbury- Date Place Removed 0 ❑Removal and/or Held and/or Address I" Hold 11) Date Point of 0 ❑Transportation Shipment CL by Common Destination 0 Carrier - Date Cemetery Address 0 ❑Disinterment ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 F= Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above a W Address O. Permission is fhereby granted to dispose of the human remains described above as indicated. Date Issued 6 I i-i i i 3 Registrar of Vital Statistics UOCA�s gnatu e)��l���District Number s G 0 t Place C; LiZA., -S rCA \ \ S 1 N I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I- 2 w (g/c Date of Disposition 1i5 Place of Disposition ° address C�dof to to ( ) to le 0 (section) (lot numb (�rave number) O Name of Sexton or Person in Charge of Premi s fo JPane Z (pleas print) W Signature —s _ Title C rµ'i476C (over) DOH-1555 (02/2004)