Loading...
Burnett, David t tr zzS- NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex David W. Burnett Male Date of Death Age If Veteran of U.S. Armed Forces, April 16,2013 59 War or Dates 1 Place of Death Hospital, Institution or ,i City, Town or Village Queensbury Street Address 11 Andrew St Manner of Death n Natural Cause n Accident n Homicide Suicide Undetermined Pending Circumstances 'Investigation Au Medical Certifier Name Title Tim Murphy Coroner Address 52 Haviland Ave,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Queensbury S1 o%'") Z./ 9 0 Burial Date Cemetery or Crematory 04-19-2013 Pine View 0 Entombment Address 0 Cremation Queensbury,NY Date Place Removed ZZ n Removal and/or Held and/or Address H Hold V) O Date Point of Wn Transportation Shipment a 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 Name of Funeral Firm Making Disposition or to Whom h- Remains are Shipped, If Other than Above ;g Address 41 4, Permission is hereby granted to dispose of the human r#mains described above indicated. Date Issued _ y_Lr—;.e►%3 Registrar of Vital Statistics J _tv f' _ r (signature) District Number St9sc� Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition q- Z1-13 Place of Disposition J .QL , Gr-(p(No, W (address) re (section) . (lot number (grave number) OName of Sexton or Per on in Charg of Premises <r,5 poi NO Z please print) W Signature , � _ Title C ivitot (over) DOH-1555(02/2004)