Loading...
Washburn, Dana NEW YORK STATE DEPARTMENT OF HEALTH ti21 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Dana Washburn Male Date of Death Age If Veteran of U.S. Armed Forces, ▪ April 9, 2014 62 War or Dates ge• Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital iii Manner of Death X Natural Cause Accident I ]Homicide Suicide Undetermined Pending Circumstances Investigation W Medical Certifier Name Title gi Joseph C.Minhindu MD Address 20 Murray Street, Glens Falls,NY 12801 Death Certificate Filed District Number Register Number ▪ City, Town or Village Glens Falls,NY 5601 II ❑Burial Date Cemetery or Crematory ❑Entombment April 14, 2014 Pine View Crematorium Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) O Date Point of 051 1 Transportation Shipment a 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, Queensbur , NY 12804 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above Address lg gi Permission is hereby granted to dispose of the human remains described abov a 'cated. Date Issued `f i t I ( 1`i Registrar of Vital Statistics ,A6 " f2 (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition till Il t Place of Disposition 44µ../ ( for 1 v•-• W (address) co cc (section) (IL,- (lot number (grave number) Q Name of Sexton or Person in Charge of Premises 3st tit Z /11L ease print) W Signature . Title Coeim Ft (over) DOH-1555(02/2004) A