Loading...
Dannehy, Michael NEW YORK STATE DEPARTMENT OF HEALTH 3 Vital Records Section A Burial - Transit Permit Name First Middle Last Sex Michael J Dannehy Male Date of Death Age If Veteran of U.S.Armed Forces,F May 3, 2016 81 War or Dates /95"& [F5_5' 2 Place of Death Hospital, Institution or W City,Town,or Village Argyle Street Address Washington Center G Manner of Death n Natural Cause Li Accident n Homicide 111Suicide n Undetermined 0 Pending Circumstances Investigation (J Medical Certifier Name Title Dr. Jennifer Hayes, M.D. Dr. Address 4573 State Route 40 Argyle NY Death Certificate Filed District Number Register Number City,Town or Village Argyle 5 756 �a ❑Burial Date Cemetery or Crematory May 6, 2016 Pineview Crematorium ❑Entombment Address ❑S Cremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed 4 ( I Removal and/or Held and/or Address Hold Date Point of 4 n Transportation Shipment by Common Destination Carrier Date Cemetery Address 0 n Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 Name of Funeral Firm Making Disposition or to Whom ▪ Remains are Shipped, If Other than Above W Address 0. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued S C) Registrar of Vital Statistics SKS)Sl S 5//b si frYL gnature) District Number .5750 Place Argyle,New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 W Date of Disposition 05/06/2016 Place of Disposition Pineview Crematorium 2 (address) tt! Id (section) (lot number) (grave number) O Name of Sexton or Person in Charge of Premises An tpl, Siv*! - W (please print) Signature a '��, ' Title UMW- (over) DOH-1555 (02/2004)