Loading...
Sexton, Donald NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit iiiiii Name First _ Middle Last Sex Donald Edward Sexton Male iig Date of Death Age If Veteran of U.S. Armed Forces, February 27, 2015 78 War or Dates Army i:.: Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital gi Manner of Death X Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title iM Marvin Davidowitz,MD Address 100 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number Regist9r.f lumber City, Town or Village Glens Falls,NY 5601 /f/ . ❑Burial Date Cemetery or Crematory March 2, 2015 Pine View Crematorium Ill Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold co 0 Date Point of N1 I Transportation Shipment Q by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address iii Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01444� Address �m 94 Saratoga Avenue, South Glens Falls, NY 12803 Name of Funeral Firm Making Disposition or to Whom (,:+ Remains are Shipped, If Other than Above B Address ' :'. Permission is hereby granted to dispose of the human remains described above as indicated. E Date Issued 3) 2`/5 Registrar of Vital Statistics �� '?: Oil (signature) V District Number 5601 Place Glens Falls,NY �0 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 3)yf jy- Place of Disposition 4U �*+-c7 1dr.,,,i Ili (address) CO CL (section) (lot nu�'(�r) (grave number) p Name of Sexton or Person in Charge of Premises t�, e.Jti'� Z (please print) W Signature L Title (4.► t (over) DOH-1555(02/2004)