Loading...
Ireland, Daniel NEW YORK STATE DEPARTMENT OF HEALTH I 1 ti t Vital Records Section A. Burial - Transit Permit Name First Middle Last Sex Daniel Ireland Male Date of Death Age If Veteran of U.S. Armed Forces, March 16, 2011 49 War or Dates Place of Death Hospital, Institution or ZCity, Town or Village Glens Falls Street Address Glens Falls Hospital O Manner of Death X Natural Cause H Accident Homicide Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title C Joseph Mihindu,MD Address 20 Murray Street Glens Falls NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls S 60 I 13 L f ❑Burial Date Cemetery or Crematory March 18, 2011 Pine View Crematorium ❑Entombment Address ID Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold co O Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01464 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I Remains are Shipped, If Other than Above 2. Address Ce w a. Permission is hereby granted to dispose of the human remains de ribed abo as i ' ted. Date Issued 3/i % ! t/ Registrar of Vital Statistics ,I% ' (signs ure) District Number 56a 1 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 3-L3--1I Place of Disposition . ,,.t t,,,J ('r 'f (nvv%. W (address) co re 0 (section) Attil (lot flu ) (grave number) pName of Sexton or Perso in Charge of emises e- J t h Z (please print) W `1 l Signature C !l�,L. Title fc/1IA-j (over) DOH-1555(02/2004)