Loading...
Higley, Donald „, ,,,, tt tw NEW YORK STATE DEPARTMENT OF HEALTH /�,c-- Vital Records Section Burial - Transit Permit ., Name First Middle Last Sex Donald E. Higley Male :- Date of Death Age If Veteran of U.S. Armed Forces, April 4, 2011 86 War or Dates WWII ' Place of Death Hospital, Institution or Z City, Town or Village Lake George 1 Street Address 23 Jay Rd. ci Manner of Death I XI Natural Cause I i Accident Homicide n Suicide 1 Undetermined Pending US Circumstances Investigation LI ut Medical Certifier Name Title g ChrChristopher D.Hoy Dr. Address 102 Park St,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 9 ❑Burial Date Cemetery or Crematory April 6, 2011 Pine View Crematorium ❑Entombment Address ll Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address E Hold N 0 Date Point of O. N Transportation Shipment p by Common Destination Carrier (Disinterment Date ' Cemetery Address Reinterment Date Cemetery Address I Permit Issued to Registration Number Name of Funeral Home Sullivan Minahan & Potter 01675 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom k * Remains are Shipped, If Other than Above 5; Address d{ Permission is hereby granted to dispose of the human r m 'ns described a ove as indicated. Date Issued 4 l Co 6,0. Registrar of Vital Statistics (signature) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition LI-1 •-i( Place of Disposition [,r,V4A0) CUM1oriii . 2 (address) COIll p1r (section) 7 (lot number) (grave number) Name of Sexton or Per on in Charge f Premises C s-},, r ,],Ivl,�fl Z , l (please print) W Signature / Title CPLW)jj-l�- (over) DOH-1555(02/2004)