Loading...
Manaher, Donald NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Donald J. Manaher Male Dates Death Age If Veteran of U.S. Armed Forces, 3 August 6,2011 89 War or Dates Place of Death Hospital, Institution or City, Town or Village Street Address Manner of Death I Al Natural Cause I l Accident [I]Homicide n Suicide Undetermined i Pending '—Circumstances Investigation Medical Certifier Name Title Robert Sponzo,MD Address Glens Falls,NY Death Certificate Filed District Number Registerpi-umber City,Town or Village Queensbury,NY 5657 7 ®Burial Date Cemetery or Crematory 0 Entombment August 9,2011 Pine View Cemetery Address ❑Cremation Quaker Road,Queesnbury,NY Date Place Removed C n Removal and/or Held and/or Address Hold Date Point of 5 n Transportation Shipment 5 by Common Destination Carrier Disinterment Date Cemetery Address II]Reinterment Date Cemetery Address Permit Issued to Registration Number ii Name of Funeral Home Singleton-Healy Funeral Home 01596 Address F 407 Bay Road,Queensbury,NY 12804 Name of Funeral F M Othering Disposition than Above or to Whom • Remains are Shipped, • Address • Permission is hereby granted to dispose of the human remain described above as ndicated. f/ Registrar of Vital Statistics 1 Date Issued ( gnature) :_ District Number 5657 Place ueensbu NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: }' 8/9/2011 Place of Disposition Pine View Cemeetry (address) 4 W Date of Disposition �� 4 2 C w Mohican (lot number) (grave number) W (section) r erson in Charge of Premises Michael Genier (please print) CName of Sexton or Title Su erintendent Z (over) W Signature DOH-1555(o2/2004)