Loading...
Bain, Donald 1b NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex 'j' Donald P. Bain Male Date of Death Age If Veteran of U.S. Armed Forces, rr.•, January 4, 2016 89 War or Dates { Place of Death Hospital, Institution or City, Town or Village Malta Street Address House Of The Good Sheperd Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title .At William Borgos MD rti Address 161 Carey Rd,Queensbury,NY 12804 Death Certificate Filed District Number Register Number ;:;r_;:; City, Town or Village Malta El Burial Date Cemetery or Crematory January 6, 2016 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Glens Falls,NY 12804 Date Place Removed Z Removal and/or Held and/or Address Hold N 0 Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address :; Permit Issued to Registration Number : ; Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address *.x: 53 Quaker Road, Queensbury,NY 12804 •:•, Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above IAddress '::: Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued l- en,1 016 Registrar of Vital Statistics RQ. ,c.t_i: (si re) District Number $L, o Place rn _ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition /-7-/(, Place of Disposition ?;-)g._ (Ji euJ le-Malec/ W (address) N Ct (section) (lot umber) (grave number) 0 p Name of Sexton or P rs in Charge of Premises J ti.i. vz rrta_ch& Z (please print) W Signature Title G i'g-mc. o e" (over) DOH-1555(02/2004)