Loading...
McDonough, Sr. Robert NEW YORK STATE DEPARTMENT OF I-�EAI TH . S Vital Records Section I Burial - Transit Permit Name First ,PIiddle Last Sex Robert W. McDonough, Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, it October 14,2011 92 War or Dates World War II . Place of Death Hospital, Institution or 1 City, Town or Village Queensbury _ Street Address Stanton Nursing & Rehab Centre litManner of Death X Natural Cause Accideht Homicide Suicide n Undetermined Pending till Circumstances Investigation g Medical Certifier Name Title ? Roslyn Socolof Dr. Address • :"42 Gurney Lane,Queensbury,NY 12804 Death Certificate Filed District Number Register mber ®_.1 City, Town or Village Queensbury 5657 1 00 ❑Burial Date Cemetery or Crematory ❑Entombment October 17,2011 Pine View Crematorium Address 0 Cremation 21 Quaker Road,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold CO O Date Point of NTransportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Sullivan-Minahan& Potter 01646 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom " Remains are Shipped, If Other than Above N: Address l" • '; Permission is hereby granted to dispose of the human re rn ins described) a ve as indicated. a=. Date Issued I o-1,4-,�,,, Registrar of Vital Statistics Vim` �_� • :i] (signature) :: District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 10 I ci hi Place of Disposition ?am to etin,41orwv+. Ill (address) CO W (section) lot number) (grave number) pName of Sexton or Pers in Charge of remises 4ti si 1 r- ,Q'�^aLt Z g (please print) W Signature Ab")..--.. Title (Z..M►�l (over) DOH-1555(02/2004)