Loading...
Dashnaw Jr, Carl NEW YORK STATE DEPARTMENT OF HEALTH it Vital Records Section Burial - Transit ermit Name First Middle Last ' Sex Carl N. Dashnaw,Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, June 29, 2014 58 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital p Manner of Death ❑Natural Cause LI Accident E Homicide n Suicide �Undetermined n Pending Circumstances Investigation w Medical Certifier Name Title G Timothy Murphy,Coroner Address 52 Haviland Ave.Glens Falls,NY 12801 Death Certificate Filed District Number R 's rmber City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory ❑Entombment July 2, 2014 Pine View Crematory Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ El Removal and/or Held and/or Address E" Hold O Date Point of W0 Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Ei 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 1- Remains are Shipped, If Other than Above • Address C Q Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued -7 I i I i Registrar of Vital Statistics W C AA (signature) ) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ui• Date of Disposition 1_Z fate Place of Disposition "t'^k0,44.4 C �t� W (address) Cl) Et (section) (lot number) F (grave number) a Name of Sexton or Person ' Charge of Premises I s Jna.i' Z' /1p ease print) W7 Signature -- A Title (over) DOH-1555(02/2004)