Loading...
Dundon, John NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit e Name First Middle Last Sex John Joseph Dundon Male Date of Death Age If Veteran of U.S. Armed Forces, re 04/21/2018 57 Years War or Dates �= Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Fans Hospital 01 Manner of Death Natural Cause Accident Homicide Suicideri Undetermined �Pending Circumstances Investigation iil Medical Certifier Name Title William Cleaver MD Address 17 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Fans 5601 206 ❑Burial Date Cemetery or Crematory 04/23/2018 Pine View Crematorium AI ❑Entombment4. Address VaCremation Queensbury Town, New York Date Place Removed Removal and/or Held • and/or Address Hold • Date Point of Li Transportation Shipment by Common Destination . Carrier ❑Disinterment Date Cemetery Address • Rei Date Cemetery Address nterment Permit Issued to Registration Number • Name of Funeral Home Carleton Funeral Home Inc 00281 Address 68 Main Stpo Box 67,Hudson Falls,New York 12839 a Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above bi Address Pi Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 04/23/2018 Registrar of Vital Statistics Rpbert,4 Curtis tEtectranrcak))Signed) (signature) • District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition lCZt4 fig Place of Disposition 64,,., !/ }orw., (address) Lti , (section) ^.,(lot number)(, (grave number) L. Name of Sexton or Person in Charge of Pr mises l a,itf ( ease print) Signature Title F L (over) DOH-1555(02/2004)