Loading...
Geer, Donald NEW,YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Donald Charles Geer Male Date of Death Age If Veteran of U.S. Armed Forces, August 9, 2013 94 War or Dates Place of Death Hospital, Institution or ui City, Town or Village Street Address 3874 State Route 149 CI Manner of Death ii Natural Cause Accident EI Homicide El Suicide 17 Undetermined Pending EU Circumstances Investigation U W Medical Certifier Name Title t3, Amy Hogan-Moulton, M.D. Dr. Address 2 Broad St. Plaza Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village ®Burial Date Cemetery or Crematory August 15, 2013 ❑Entombment Address ❑Cremation Date Place Removed Z El Removal and/or Held 4 and/or Address E Hold a Date Point of 0. n Transportation Shipment (ti by Common Destination tD 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 —. Remains are Shipped, If Other than Above 2K Address W r "' Permission is¢h reby ranted to dispose of the human remai 34. s r'b o .` i'li�` L ed. �O Date Issued 3 k �j Registrar of Vital StatisticsR),( \ 4gnature) District Number S-6 \ Place �� :F-' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W, Date of Disposition 8/1 5/1 3 Place of Disposition Pine View Cemetery 2', (address) 07 Uncas 2864 2 ;, (section) (lot number) (grave number) O Name of Sexto or Person in Char of Premises Connie L. Goedert A - (please print) W Signature Z_ . iCrce` Title Superintendent (over) DOH-1555 (02/2004)