Loading...
Norton, Donald NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section . • Burial - *ran ermit Name First Middle Last Sex Donald L. Norton Male Date of Death Age If Veteran of U.S. Armed Forces, 8/6/2018 76 War or Dates 1963-1967 t- Place of Death Hospital, Institution or Z City, Town or Village Town of Queensbury NY I Street Address 484 State Route 149,Queensbury,NY ci Manner of Death I^I Natural Cause ❑Accident E Homicide Li Suicide T Undetermined Pending W Circumstances Investigation u i• Medical Certifier Name Title O John E.Lukaszewicz MD « Address 84 Broad St.,Glens Falls NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Town of Queensbury,NY S 1,5 I (O ❑Burial Date Cemetery or Crematory ,. El Entombment August 9,2018 I Pine View Crematorium Address ®Cremation _ 51 Quaker Road, Queensbury,NY 12804 Date Place Removed Z ElRemoval and/or Held and/or Address H Hold Cl) O Date Point of NI I Transportation Shipment a by Common Destination Carrier n Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom 1-, Remains are Shipped, If Other than Above 2 Address W W a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued g- 8- a0 iy Registrar of Vital Statistics -- 64-1 -4%. Q C9.4._� (signature) District Number Ski) 1 Place Q V e.e.nS Io til I— I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 81 131 IT Place of Disposition illu Le 61EpC, Ln*4to''''' W (address) co 0 a (section) (lot number)a , ( (grave number) p Name of Sexton or Person in Charge of Premises 4 ir,VI_ 14,4' Z (please print) Signature 0 J.__ Title ir*Mfiti1 (over) DOH-1555(02/2004)