Loading...
Killian Sr, Donald I lli F zsy NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Donald F. Killian,Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, April 15,2014 64 War or Dates Vietnam . Place of Death Hospital, Institution or Z City, Town or Village Warrensburg Street Address 292 Golf Course Road WManner of Death I XI Natural Cause I Accident I 'Homicide Suicide Undetermined Pending Circumstances Investigation uujj Medical Certifier Name Title 0 John E.Lukaszewicz MD Address 84 Broad St.,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number 2 City, Town or Village Warrensburg 5660 ❑Burial Date Cemetery or Crematory Entombment April 17,2014 Pine View Crematory Address XI Cremation 21 Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address —I— Hold rn 0 Date Point of N I I Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address (Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom i— Remains are Shipped, If Other than Above 2 Address W Ll. Permission is hereby granted to dispose of the human rem ins described� above�y/ as in c; indicat d. Date Issued 1/ �'/� / Registrar of Vital Statistics ` jG'C,L,'t(Y-� (signature) " District Number 5660 Place Warrensburg,NY F- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z C�.. 4..4 W Date of Disposition k+11�0� Place of Disposition 4Or,o�.' W (address) CO 0 (section) (tot number (grave number) Z Name of Sexton or Person in Charge of Premises fstt, W I(p!ease print) Signature 4.... T` r44...... Title F✓OW�t ,iOl?, (over) DOH-1555(02/2004)