Loading...
McDonald, James NEW YORK STATE DEPARTMENT OF HEALTH -1-, 83 Vital Records Section r Burial - Transit Permit Mili Name First Middle Last Sex James E. MCDONAT.T) Male Date of Death Age If Veteran of U.S. Armed Forces, `Z (� (L66 74 War or Dates 1954-1957 14 Place of Death Hospital, Institution or a City, ngE ft Albany Street Address 113 Holland Avenue Manner of Death®Natural Cause 0 Accident 0 Homicide Suicide Undetermined Pending l Circumstances Investigation iti Medical Certifier Name Title ID Kevin Docyk M.D. Address 113 Holland Avenue Albany, NY 12208 Death Certificate Filed District Number Register Number >>a City, TOWINIMINge Albany 1 98 031 ['Burial Date Cemetery or Crematory 3/3/2011 Pine View Crematorium ['Entombment Address i:: ®Cremation 21 Quaker Road Queensbury, NY Date Place Removed ❑Removal and/or Held and/or Address itt Hold Date Point of Transportation Shipment £i. by Common Destination 0. Carrier Q Disinterment Date Cemetery Address Q Renterment Date Cemetery Address iiiiiii Permit Issued to Registration Number iiiiiiiii Name of Funeral Home Regan and Denny Funeral Service 01464 «= Address 53 Quaker Road Queensbury, NY Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above . Address la Permission is hereby granted to dispose of the human mains d scri r*d above ;`s indicated. 02/28/2011 Date Issued Registrar of Vital Statistics mes Arrington (signa re) � District Number 1 98 Place DVAMC Albany, NY 1 2208 ;:. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: i ,I l Date of Disposition 3-1-t t Place of Disposition ,nt()IN., C('h.`ta n,I_ (address) in I lc (section) /� , number) (grave number) Name of Sexton or erson in Char a of Premises L/h1 t U (please pint) Signature Title Crr/P iv,,44-o4- (over) DOH-1555 (02/2004)