Loading...
Large, David NEW YORK STATE DEPARTMENT OF HEALTH ' ' ' 4 sz 8 Vital Records Section Burial - Transit Permit Name First Middle Last Sex David Edward Large Male Date of Death Age If Veteran of U.S. Armed Forces, 09/03/2013 72 War or Dates Place of Death Hospital, Institution or City, Town or Village Moreau Street Address 1 3 Sage Lane (Fort Edward) Manner of Death El Natural Cause El Accident El Homicide Ei Suicide Undetermined El Pending Circumstances Investigation Medical Certifier Name Title Robert W. Sponzo MD Address Cancer Center 102 Park Street, Glens Falls,NY 12801 Death Certificate Filed District Number ti Register Number City,Town or Village Moreau `� ❑Burial Date 0 9/0 5/2 01 3 Cemetery or Crematory Pineview Crematory 0 Entombment ,P Cremation Address 21 Quaker Road, Queensbury,NY 12804 Date Place Removed 71 Removal and/or Held and/or Address Hold Date Point of Transportation Shipment by Common Destination Carrier EiDisinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral HomeMB Kilmer Funeral Home 01 078 Address 136 Main Street, South Glens Falls,NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remain described above as dicated., Date Issued 60,0,5 Registrar of Vital Statistics signature) District Number 4 6,2 Place of I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 1103 Place of Disposition `f acna )i ui (address) (section) lot number) (grave number) Name of Sexton or Person in Charge f Premises pfli ( ease print) Signature Title Ca MV OL (over) DOH-1555(02/2004)