Loading...
Nevens, Donald NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Donald Alson Nevens Male ri Date of Death Age If Veteran of U.S.Armed Forces, 06/25/2017 90 Years War or Dates 1944-1946 Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital 611 Manner of Death X❑Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined 1-1❑Pending Circumstances Investigation Medical Certifier Name Title Mathew Varughese DO Address .-:, 100 Park St,Glens Falls,New York 12801 7 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 347 ❑Burial Date Cemetery or Crematory 06/27/2017 Pine View Crematorium 44"❑Entombment Address ElCremation Queensbury Town, New York p Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of _ ❑Transportation Shipment by Common Destination Carrier °,❑Disinterment Date Cemetery Address #, ❑Reinterment Date Cemetery Address 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 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ",i: Address w Permission is hereby granted to dispose of the human remains described above as indicated. re Date Issued 06/27/2017 Registrar of Vital Statistics /?,6ertACurtis FCectronicaaySigned (signature) - District Number 5601 Place Glens Falls, New York Nt .''' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: r. ill Date of Disposition Pin'rI Place of Disposition fikU,� /rN4ag--- W (address) (/) ilk (section) fillot number) c , q (grave number) to Name of Sexton or Person in Charge of remises `44- jkwi 1 z // (plefse print) W •Signature /1 Title triort 2. (over) DOH-1555 (02/2004)