Loading...
Gale Jr, Donald NEW YORK STATE DEPARTMENT OF HEALTH 010 ill.. Vital Records Section Burial - Transit Permit Name First Middle Last Sex : Donald Gale,Jr Male 'r Date of Death Age If Veteran of U.S. Armed Forces, November 12, 2014 61 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury, NY Street Address 35 Eisenhower Ave Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Tim Murphy,Coroner :ii::ii: Address Glens Falls,NY ;rrr Death Certificate Filed District Number Register Number _ City, Town or Village Queensbury,NY 5657 ISID ❑Burial Date Cemetery or Crematory II Entombment November 17, 2014 Pine View Crematorium Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address � Hold Cl) O Date Point of yI I Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address :a ris: Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 : Address 53 Quaker Road, Queensbury,NY 12804 :a� Name of Funeral Firm Making Disposition or to Whom #+' Remains are Shipped, If Other than Above SAddress gi ▪ Permission is hereby granted to dispose of the huma re ins , - -`i1id • , •ve•dicated. ;: Date Issued i,(-1, 1-14 Registrar of Vital Statistics + , is/.440-) District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ff�� 111 Date of Disposition 11 A$ii Place of Disposition trite V c...i Lim4p{',v..., W (address) U) CC (section) (lot number) (grave number) Q Name of Sexton or Person in Charge of Premises 4-61,,,,.., ,at IZ (please print) Signature �� L. Title Cis L- (over) DOH-1555(02/2004)