Loading...
Towers, Donald NEW YORK STATE DEPARTMENT OF HEALTH ' if 70g Vital Records Section Burial - Transit Permit Name . First Middle Last Sex VAI Donald A.Towers Male 51 Date of Death Age If Veteran of U.S. Armed Forces, 09/18/2017 84 Years War or Dates 1950-54 Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending '° , Circumstances Investigation Medical Certifier Name Title M Farhana Kama! MD LA Address 100 Park St,Glens Falls,New York 12801 • Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 493 ❑Burial Date Cemetery or Crematory 09/21/2017 Pineview Crematory ❑Entombment Address ®Cremation Queensbury Town, New York °fr'' Date Place Removed ❑• Removal and/or Held and/or Address Hold Date ,, Li Transportation • - by Common Destination iv,,,nf; Carrier Am, ■ Disinterment Date Ty Address tv4❑Reinterment Date Cemetery Address Permit Issued to Registration Number , Name of Funeral Home Densmore Funeral Home Inc 00448 y, Address, 4 , 7 Sherman Ave,Corinth,New York 12822 O Name of Funeral Firm Making Disposition or to Whom , Remains are Shipped, If Other than Above L. Address Permission is hereby granted to dispose of the human remains described above as indicated. ti Date Issued 09/20/2017 Registrar of Vital Statistics W9fiert ACurtis E ctronuaaysigned- (signature) Mi District Number 5601 Place Glens Falls, New York ii I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition (jJ 1t I n Place of Disposition f LUy,✓ gr.tvtar i...i " (address) •-- (section) (tot number) (grave number) ,? Name of Sexton or Person in Charge of Pr ises S 'i'tt ,I (pie a print) Signature Gt Title azoor (over) DOH-1555(02/2004)