Loading...
Donohue, William NEW YORK STATE DEPARTMENT OF HEALTH 703 Vital Records Section ` x Burial - Transit Permit Name First Middle Last Sex William L Donohue Male : Date of Death Age If Veteran of U.S. Armed Forces, April 14, 2012 76 War or Dates Place of Death Hospital, Institution or Z`' City, Town or Village Glens Falls Street Address Glens Falls Hospital tit • Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending m" Circumstances Investigation ? Medical Certifier Name Title P.a Michael Adams,MD Address ] 1448 Route 9, South Glens Falls,NY 12803 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 / y�9 ❑Burial Date Cemetery or Crematory April 18, 2012 Pine View Crematorium ❑Entombment Address 0 Cremation 21 Quaker Road, Queensbury, NY 12804 _ Date + Place Removed Z Removal and/or Held and/or Address F Hold N O Date Point of coTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address I Reinterment Date Cemetery Address ka:v41 Permit Issued to Registration Number :: Name of Funeral Home Regan & Denny Funeral Home 01444 Address °'1 94 Saratoga Avenue, South Glens Falls,NY 12803 : Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above Ei Address w Permission is hereby granted to dispose of the human remains descr eed�abo e as icated. �y/Date Issued 7/2�+/z- Registrar of Vital Statistics .� :c� 1` p;®1 (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition ((/I 6Ij2 Place of Disposition P,IUtew C i rtum. W (address) co O (section) (lot num r) (grave number) QName of Sexton or Person in Charg of Premises Al r JtMr1(>�' 'Z 1.1 //4pL (please print) Signature � Title ('W,I plea (over) DOH-1555(02/2004)