Loading...
McDonnell, Daniel b Ogg NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex F+.` Daniel F. McDonnell Male Date of Death Age If Veteran of U.S. Armed Forces, P September 21, 2016 73 War or Dates 1964-1966 s`s Place of Death Hospital, Institution or City, Town or Village Lake George Street Address 1 Knight Lane Manner of Death ❑X Natural Cause n Accident ❑Homicide n Suicide EiUndetermined 1-1 Pending Circumstances Investigation Medical Certifier Name Title Paul Bachman MD "` Address 268 Darrowsville Rd.Chestertown,NY 12817 Death Certificate Filed District Number Register Number '£ City, Town or Village Lake George ❑Burial Date Cemetery or Crematory 09/23/2016 Pine View Crematorium ❑Entombment Address ❑x Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed ZZ "—I Removal and/or Held and/or Address H Hold N 0 Date Point of N Ti Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address :? > Permit Issued to Registration Number , `` Name of Funeral Home Regan DennyStafford Funeral Home 01443 *:;.' Address 53 Quaker Road, Queensbury,NY 12804 `%.: Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address %%a Permission is hereby granted to dispose of the human re ains described abov as indicated. f 1) /-t ' Date Issued 9 f 23/�0 f So Registrar of Vital Statistics �p p -, (signature) District Number ��(� Place U i\I P_ o ] La ke G-ec r Qe t\J I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition '1/7(e'j(; Place of Disposition MitePti ,,j (r- uau*.. Waddress) CO re (section) h (lot number) (grave number) p Name of Sexton or Person in Charge of Premises 74,dote' "tpil. tZ (please print) Signature 4 "LoriTitle ( (Z (over) DOH-1555(02/2004)