Loading...
Geroux, Doandl NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Donald Lawrence Geroux Male Date of Death Age If Veteran of U.S. Armed Forces, June 9, 2015 77 War or Dates n/a l'%:% Place of Death Hospital, Institution or City, Town or Village Glens Falls, NY Street Address Glens Falls Hospital ii Manner of Death I XI Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation tg Medical Certifier_ Name Title \L 14 l`e rm • C�-1 ear- s �-S dress ac1 ::::: Death Certificate Filed ` District Number Register N mp�r.- • � City, Town or Village Glens Falls, NY 5601 7 / ❑Burial Date Cemetery or Crematory June 12, 2015 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O and/or Address H Hold N 0 Date Point of NTransportation Shipment p 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 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address i Permission is hereby granted to dispose of the human r ains de cribed a ove as indicated. Date Issued QI<i) j( 4:20/5* Registrar of Vital Statistics -J2 I 40 (signature) District Number 56,c/ Place IC- -211" ) L7-7 I certify that the remains of the decedent identified above were disposed of in accor nce with this permit on: Z W Date of Disposition (D Ia.- 1t Place of Disposition „lQ u -eW C.f-Om g4c.r 2 (address) W co ce (section) (lot number) (grave number) pName of Sexton or Person in Char of Premises — 5 o4-1‘y vne/1e Z /.. // / (please print) tu Signature ..v.�v//j Title (over) DOH-1555(02/2004)