Loading...
McDonald, Timothy NEW YORK STATE DEPARTMENT OF HEALTH ? 3gt) Vital Records Section Burial - Transit Permit - Name First Middle Last I Sex Timothy Michael McDonald I Male Date of Death Age If Veteran of U.S. Armed Forces, May 18, 2015 52 War or Dates Place of Death Hospital, Institution or Wei City, Town or Village Glens Fallsrj Street Address Glens Falls Hospital Manner of Death Natural Cause ❑ Accident ❑Homicide ❑ Suicide ❑Undetermined ❑ Pending Circumstances Investigation vAi k Medical Certifier Name Title Frances Bollin•er MD, Address IV 161 Care Rd Queensbu , NY 12804 Death Certificate Filed District Number Register Number City, Town or Village 25 1 ❑Burial Date Cemetery or Crematory May 22, 2015 Pine View Crematorium • ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 eg Date Place Removed AI❑ Removal and/or Held and/or Address Hold 71 Date Point of IL'illiTransportation Shipment t .1 by Common Destination Carrier '44 • ❑ Disinterment Date Cemetery Address 14,1 ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number *4 mee Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 N• ame of Funeral Firm Making Disposition or to Whom R• emains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. :1 Date Issued 5/ 20 ' (,5 Registrar of Vital Statistics f yJOA.c, , L'J (signat District Number rj 6O 1 6�S 1 'S ) g ' Place - I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: thl Date of Disposition 05/22/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) bil H (section) I, (lot number (grave number) • Name of Sexton or Person in Charge of Premises // ,/ please print) te itrovtal Signature �L /`t--� Title (over) DOH-1555 (02/2004)