Loading...
Dornan, Leonard NEW YORK STATE DEPARTMENT OF HEALTH _ z * CO b Vital Records Section Burial - Transit Permit Name First ,,, Middle Last Sex Leonard Richard Dornan Male Date of Death Age If Veteran of U.S. Armed Forces, September 22, 2012 80 War or Dates Korea i"' Place of Death Hospital, Institution or City, Town or Village Kingsbury Street Address 6 Hillcrest Drive W, tY 9 9 ry WManner of Death X❑ Natural Cause ❑ Accident 0 Homicide ❑ Suicide 1-1 Undetermined Pending Circumstances Investigation W Medical Certifier Name Title CI' David Foote Md, Address Rt 4 Hudson Falls, NY 12839 Death Certificate Filed District Number Register Number 'P- City, Town or Village k►Y1 s b Li r 3-7 60,)— /1 ❑Burial Date Cemetery or Crematory September 28, 2012 Pine View Crematorium ❑Entombment® Address Cremation Quaker Road Queensbury,NY 12804 Date Place Removed El Removal and/or Held and/or Address Hold Z Date Point of e ❑ Transportation Shipment _ by Common Destination ;, Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number 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 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above 2 Address IX la il"li Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 9-4(a- 04—Registrar of Vital Statistics -e 4 , /d� � oN (signature) District Number 5ry6,� Place , fyy jay! I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: li uj Date of Disposition /e11 i 112- Place of Disposition Z1144 IJ C 4 or(✓•-- 2 (address) I'. tom: :• (section) (bt number)��"K if (grave number) 0; Name of Sexton or Per on in Charge o Premises ��' Z lease print) W Signature - Title L4 �n - (over) DOH-1555 (02/2004)