Loading...
Donahue, Jr. George NEW YORK STATE DEPARTMENT OF HEALTH f - 1 Burial - Transit Permit Vital Records Section Name First Middle Last Sex George Edward Donahue LI,c- Male Date of Death Age If Veteran of U.S.Ar ed Forces, C 05/02/201 t 77 War or Dates / — �� H Place of Death 9'.. -- Hospital, Institution orb //Gr �' 1 c�s City, Town or Village }cg t7(O7 Street Address Deceased'sResidence // w O Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name '� Title 0 PAUL BACHMAN, Address 3767 Main ST. Warrensburg, NY 12885 Death Certificate Filed DDistrict Number Register Number City ow r Village / Q�U?/1• 5&54 ,- ❑Burial Date Ce etery e��ematory /o 4, ❑Entombment 05/04/2011 , //,- e 4.e'e....2 L. Z..c'7tu//O*-1 tsdv7 Address ElCremation -' tic„‹. ` ne Izo€-Fzr-I / AY/7 Date Place Removed z ❑ Removal and/or Held Q and/or Address H Hold Date Point of a. ❑Transportation Shipment fA by Common Destination 5 Carrier Date Cemetery Address El Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Barton-McDermott Funeral Home, Inc. 00134 Address 9 Pine St/P.O. Box 455 Chestertown NY 12817 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Ili 0 Permission is hereby granted to dispose of the human remain described 4tov as ind' ated. Date Issued 5-3e I + Registrar of Vital Statistics /l,C� �a' (signature) District Number 5(j5Lf Place r-I.G Y\ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition -G i( Place of Disposition ?IN V,I t-rfA,t u riu r_ W (address) C,) Ce (section) /4 (lot number • (grave number) aName of Sexton or erson in Charg f Premises t I rls}c��r 'APO W /� L ,� 1(p/ease print) Signature L Title C 21r M hZi2, (over) DOH-1555 (02/2004)