Loading...
Ingleston, Doanld NEW YORK STATE DEPARTMENT OF HEALTH r l ! Vital Records Section Burial - Transit Permit -° Name First Middle Last Sex p. Donald Jack Ingleston Male Date of Death Age If Veteran of U.S. Armed Forces, November 18, 2013 71 War or Dates Place of Death Hospital, Institution or City, Town or Village Street Address 1079 Burgoyne Ave Trailor 1 Manner of Death El Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Darci Ann Gaiotti-Grubbs, M.D Dr. Address 102 Park Street Glens Falls, NY 12801 Y Death Certificate Filed District Number Register Number City, Town or Village � __ -2 ❑Burial Date Cemetery or Crematory November 20, 2013 Pine View Crematory ❑Entombment Address ®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 Date CemeteryAddress ❑ Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is he by anted to dispose of the human r 'ns describe ove s indicated. Date Issued//�-p ' Registrar of Vital Statistics/� +'if2l, (sign re) j District Numbe�71 Place G v -fil I certify that the remains of the decedent identifie above were disposed of in accordance with this permit on: Date of Disposition 11/20/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) /� (lot number) (grave number) Name of Sexton or Person in harge of remises h r,At r 3e nal /^ ease print) Signature G �,_ Title CPftZ . (over) DOH-1555 (02/2004)