Loading...
McDonald, Jesse NEW YORK STATE DEPARTMENT OF HEALTH 1 -PA Vital Records Section 3: Burial - Transit Permit Name First Middle Last Sex Jesse James McDonald Male Date of Death Age If Veteran of U.S. Armed Forces, 10/10/2016 24 years War or Dates ;- Place of Death Hospital, Institution or City, T ‘OR4XMX Saratoga Springs Street Address Saratoga Hospital Manner of Death ID Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending lit Circumstances Investigation ILI Medical Certifier Name Title 0 J Robert Hayes M D. Address 211 Church Street Saratoga Springs, N. Y. 12866 Death Certificate Filed District Number Register Number City, Two(XiYagiex Saratoga Springs 4501 477 ❑Burial Date Cemetery or Crematory ❑Entombment 10/17/2016 Pine View Crematorium Address [Cremation Queensbury, N Y Date Place Removed Z' Removal and/or Held 2�and/or Address CO Hold Q Date Point of ti ❑Transportation Shipment G3 by Common Destination M. 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 St, Po Box 67, Hudson Falls, Ny 12839 Name of Funeral Firm Making Disposition or to Whom 1Remains are Shipped, If Other than Above 2 Address it III 197. Permission is hereby granted to dispose of the human repo]ns describecMbove as indicated. Date Issued 10/12/2016 Registrar of Vital Statistics L---_, -4-1,2„...k i - (signature) District Number 4501 Place Saratoga Springs F- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: CDate of Disposition fDllgllb Place of Disposition ,� �c�m , 111 (address) fa CC (section) / (lot number) (grave number) ta Name of Sexton or Person in Charge of Premises `ih3 /' 5se^l .1 yplease print) I GL Signature Title C -P ebt (over) DOH-1555 (02/2004)