Loading...
Weeks Jr, Donald NEW YORK STATE DEPARTMENT OF HEALTH '1-i3 Vital Records Section # t Burial - Transit Permit Name First Middle Last Sex Donald Varnum Weeks,Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, ▪ June 25,2015 70 War or Dates Army Place of Death Hospital, Institution or City, Town or Village Glens Falls,NY Street Address Glens Falls Hospital Q Manner of Death ❑X Natural Cause ❑Accident E Homicide El Suicide ❑Undetermined n Pending 1. Circumstances Investigation �. Medical Certifier Name Title Aqeel Gillani,MD Address yGlens Falls,NY ' Death Certificate Filed District Number Register Number • City,Town or Village Glens Falls,NY 5601 3 2� ❑Burial Date Cemetery or Crematory El Entombment June 26,2015 Pine View Crematory Address LI Cremation Queensbury, NY Date Place Removed ZG 1-7 Removal and/or Held and/or Address H Hold Cl) o Date Point of N0 Transportation Shipment aby Common Destination Carrier Disinterment Date Cemetery Address Renterment Date Cemetery Address 0 Permit Issued to Registration Number r :,;, Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 7., Address 407 Bay Road,Queensbury, NY 12804 t Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ; e Address ,-,, Permission is hereby granted to dispose of the human remains described above as indicated. • Date Issued 6 f 2$'/!5 Registrar of Vital Statistics ;// -1'`')CA-1-t‘--t ' '‘e-jf)- (signatur fr. District Number 5 j i Place 6 S c IN 5 w `,i 04 / j I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Ui Date of Disposition,-X.,--I Place of Disposition �'"i'nf'tJcf'w Cr-'►'-i CIO r t'c' si (address) W co (secti (lot number) (grave number) ZName of Sexton or Pers in arge of Premises i A,, i 'u1i //e W `—_ / (please print)/ Signature Title Cre,11A4ory 14,51 (over) DOH-1555(02/2004)