Loading...
Bemis, Daniel lf NEW YORK STATE DEPARTMENT OF HEALTH' ' ' 531 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Daniel H. Bemis Male •::::' Date of Death Age If Veteran of U.S. Armed Forces, October 9,2012 50 War or Dates • Place of Death Hospital, Institution or • City, Town or Village Queensbury Street Address 38 Berry Patch Dr. ri Manner of Death Natural Cause n Accident n Homicide Suicide n Undetermined Pending W. Circumstances Investigation Medical Certifier Name Title I° Timothy Murphy Address 52 Haviland Ave.,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number • City, Town or Village Queensbury,NY 5657 1oC ❑Burial Date Cemetery or Crematory ❑Entombment October 12,2012 Pine View Crematorium Address ®Cremation 21 Quaker Road,Queensbury, NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address H Hold co 0 Date Point of y n Transportation Shipment 'p by Common Destination _ Carrier n Disinterment Date Cemetery Address n Reinterment Date Cemetery Address • Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury,NY 12804 ;:._1 Name of Funeral Firm Making Disposition or to Whom ib:+, Remains are Shipped, If Other than Above E Address g 1 1 Permission is hereby granted to dispose of the human remains described� aboY a as indicated. • Date Issued IDI I a-)cb�, Registrar of Vital Statistics Gr . -� `�1•• 06(L�� (signature) • District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ui Date of Disposition to I is lit Place of Disposition Ow-,llu CrtnY,�-pr sue, (address) W Cl) CC (section) li, (lot number) r (grave number) p �y2L Name of Sexton or Person in Charge f Premises po,� c u Z (pljase print) W Signature Title C'L€.nri 0e (over) DOH-1555(02/2004)