Loading...
Donohue, William NEW YORK STATE DEPARTMENT OF HEALTH ? Vital Records Section Burial - Transit Permit m. zF Name First Middle Last Sex " William Francis Donohue Male Ai. Date of Death Age If Veteran of U.S. Armed Forces, o April 10, 2015 67 War or Dates -" Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 11 Western Ave Manner of Death❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide n Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Paul F. Bachman, ME - Address Warrensburg, NY 12885 Death Certificate Filed District Number Register Number Q. City, Town or Village Glens Falls .C9 1 ��0 1 0 Burial Date Cemetery or Crematory May 13, 2015 Pine View Crematory • ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of nTransportation Shipment by Common Destination Carrier lir ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address • Permit Issued to Registration Number • Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereb granted to dispose of the human Cnains des ' ed above s indicated. To Date Issued i3 Registrar of Vital Statistics U 1'--)-2 �' ��„ gn tune) >1., District Number ,4Y? I Place ilk i I certify that the remains of the decedent identified above were disposed of in accordance with this p rmit on: Date of Disposition 05/13/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) ., of number) (section) (grave number) ; ° Name of Sexton or Person in Charge of Premises ft '3ha - AI 2 (plefase r Signature Title alEmag- (over) DOH-1555 (02/2004)