Loading...
O'Leary, Daniel NEW YORK STATE DEPARTMENT OF HEALTH L BUrI1I - Transltb�ermlt Vital Records Section Name First Middle Last Sex Daniel John O'Leary Male Date of Death Age If Veteran of U.S. Armed Forces, November 11, 2011 68 War or Dates ZPlace of Death Hospital, Institution or w City, Town or Village Glens Falls Street Address 10 First Street WManner of Death Natural Cause ❑ Accident El Homicide ❑ Suicide El Undetermined ❑ Pending 0 Circumstances Investigation W Medical Certifier Name Title Ci Timothy Murphy, Address 52 Haviland Ave Glens Falls, NY 12801 Death Certificate Filed District NS,r int 1 RegiC nter City, Town or Village ` ❑Burial Date Cemetery or Crematory November 14, 2011 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address p Hold Pine View Crematorium N Date Point of EL ❑Transportation Shipment CD by Common Destination Q Carrier Date Cemetery Address III Disinterment Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address W 1" Permission is hereby granted to dispose of the human remains de r be abo as i ed. Date Issued // /'f/20 1/ Registrar of Vital Statistics / (signature) District Number 6-6,0 Place r7e1- -_/4, ' _/ rI certify that the remains of the decedent identified above were disposed of in accordance with this permit on: iij Date of Disposition 00J I q 2ckt P Place of Disposition glin.• C Ofu.--- (address) LU W (section) (lot number) < (grave number) 0 Name of Sexton or Person in Charge o- Premises �ctst k J (phase print) W SignatureZ Title (e m qjo& (over) DOH-1555 (02/2004)