Loading...
Furlong, Daniel 6 . .-.- s .+ # �31 NEW YORK STATE DEPARTMENT OF HEALTH �-�" f. Vital Records Section Burial - Transit Permit rName First Middle Last Sex Daniel R. Furlong Male ,., r Date of Death Age If Veteran of U.S. Armed Forces, >r% October 5,2014 73 War or Dates -: Place of Death Hospital, Institution or City, Town or Village Glens Falls, NY Street Address 18 East Tremont Street Manner of Death n Natural Cause 0 Accident Ei Homicide E Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Glen Anderson,PA Address ,I, Glens Falls,NY 12801 �t�t Death Certificate Filed District Number Register Number f City, Town or Village Glens Falls,NY 5601 (0 L ❑Burial Date Cemetery or Crematory October 8,2014 Pine View Crematorium ❑Entombment Address 0 Cremation Quaker Road,Queensbury,NY 12804 Date Place Removed z ri Removal and/or Held and/or Address H Hold U) 0 Date Point of N 0 Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address Permit Issued to Registration Number MI Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 k' Address f 407 Bay Road,Queensbury,NY 12804 rr 1 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 remains desc ' ed ab as/, ated. ?. _ �� �� fr Date Issued 1Q1p8�7.G/y Registrar of Vital Statistics g (signs ure) >f District Number 5601 Place Glens Falls,NY F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition Place of Disposition 2 (address) W Cl) (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises Z (please print) W Signature Title (over) DOH-1555(02/2004)