Loading...
McIntyre, Donald NEW YORK STATE DEPARTMENT OF HEALTH �("v Vital Records Section Burial - Transit Permit Name First Middle Last Sex Donald "Ditto" McIntyre Male Date of Death Age If Veteran of U.S. Armed Forces, July 15, 2014 87 War or Dates World War II �° Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 4 Meadow Drive tt�� `;p Manner of Death I XI Natural Cause I ]Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title gi Gerald F Abess Address 3 Irongate Center,Glens Falls,NY 12801 Death Certificate Filed District Number Regier Number City, Town or Village Queensbury 5657 ® ❑Burial Date Cemetery or Crematory ❑Entombment July 18, 2014 Pine View Crematorium Address 111 Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold U) O Date Point of g5 n 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, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom ,;.$ Remains are Shipped, If Other than Above Address ,t1J Permission is hereby granted to dispose of the huma reklai s deN!crib ov indi ated. Date Issued I-e iii Registrar of Vital Statistics (signatu • District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed ofofp in accordance with this permit on: W Z(� 4 Date of Disposition -)` Z Place of Disposition L. Ce AN.A...- 2 (address) W N cc (section) /LAIL(lot number) , (grave number) Op Name of Sexton or Person in C arge of Premises 3/444 `Z (pldase print) Signature Title CO i) (over) DOH-1555(02/2004)