Loading...
Dunne, Jason NEW YORK STATE DEPARTMENT OF HEALTH t 111. /t 15 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jason P. Dunne Male Date of Death Age If Veteran of U.S. Armed Forces, March 3, 2014 54 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X❑ Natural Cause ❑ Accident ElHomicide ElSuicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Timothy Murphy, Address 52 Haviland Ave Glens Falls, NY 12801 Death Certificate Filed District Number Register Numbe City, Town or Village Glens Falls 5 b. 0/ 1 0 b 0 Burial Date Cemetery or Crematory March 7, 2014 Pine View Crematory ❑Entombment Address v ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address ElReinterment Date Cemetery Address Permit Issued to Registration Number ;. Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address :,".:; 136 Main Street, South Glens Falls NY 12803 .,, Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above �' Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 31 L/ t i' Registrar of Vital Statistics LAD ,C� .S2_ W- (signature) District Number 5 5Q 1 Place 6 (S v S fi-C1 ( 1 c / A! (7) I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 03/07/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) IS i (section) lot number) (grave number) Name of Sexton or Pers in Char of Premises 4 s �'�"N (p ase print) Signature Title C 'rNt42 (over) DOH-1555 (02/2004)