Loading...
Donahue, Virginia f fi (13g NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Virginia Margaret Donahue Female Date of Death Age If Veteran of U.S. Armed Forces, 07/01 /2014 84 yrs. War or Dates No Place of Death Town of Hospital, Institution or ill• City, Town or Village Ticonderoga Street Address 21 2 Alexandria Avenue O Manner of Death E Natural Cause ❑Accident ElHomicide ❑Suicide ❑Undetermined ❑Pending W Circumstances Investigation W Medical Certifier Name Title 41 Joseph C. Mihindu M.D. Address 20 Murray Street, Glens Falls, NY 12801 • Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 33 El Burial Date Cemetery or Crematory ❑Entombment 2014 Pine View Crematory Address 13Cremation Queensbury, New York Date Place Removed Z n Removal and/or Held 2 and/or Address co Hold 0 Date Point of it ❑Transportation Shipment 0 by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Algonkin St. , Ticonderoga, NY 12883 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above 2 Address ce Permission is hereby granted to dispose of the human remai a cribed a e as- icated. Date Issued0 7/0 3/201 4 Registrar of Vital Statistics ,t, (sin ure) 1564 Town of Ticond ga f District Number Place ::' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: H Z i<f Date of Disposition 7 l*-A i Place of Disposition ige,,) �r"..13 .. 2 (address) Cl)LEI (" (section) (lot number) (grave number) 0 G Name of Sexton or Person i Char of Premises Cr, St„A Z (please print) i Signature Title624,'"Oe (over) DOH-1555 (02/2004)