Loading...
Danahy, Rian NEW YORK STATE DEPARTMENT OF HEALTH Vitt4Records Section Burial - Transit Permit 14 Name First Middle Last Sex Rian A. Danahy Male Date of Death Age If Veteran of U.S. Armed Forces, December 7, 2011 40 War or Dates !-: Place of Death Hospital, Institution or W` City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death[] Natural Cause O Accident O Homicide O Suicide O Undetermined 1-1 O Pending Circumstances Investigation Ulf Medical Certifier Name Title a Timothy Murphy, Address 52 Haviland Ave Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village S�O/� 5 3 -7 a..-®Burial Date Cemetery or Crematory December 12, 2011 Pine View Cemetery 0 Entombment Address OCremation Quaker Rd. Queensbury,NY 12804 Date Place Removed Z O Removal and/or Held and/or Address .: Hold Pine View Cemetery Date Point of o O Transportation Shipment by Common Destination a Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom F-; Remains are Shipped, If Other than Above 2• Address U 0..° Permission is hereby granted to dispose of the human remains desc ' o as ':sited. Date Issued / /00// Registrar of Vital Statistics / (signature) District Number J�0 _,4/ Place � ,Yl7 AY IL I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: j Date of Disposition 1 2/1 2/1 1 Place of Disposition Pine View Cemetery (address) WTh Erie 55D 1 (section) (lot number) (grave number) la Name of Sexton or Perso in Charge of Premises Michael Genier (please print) 141 Signature Title Superintendent (over) DOH-1555 (02/2004)