Loading...
Donnelly, Thomas NEW YORK STATE DEPARTMENT OF HEALTH .� Vital Records Section Burial - Transit Permit Name First Middle Last Sex Thomas E. Donnelly Male Date of Death Age If Veteran of U.S. Armed Forces, February 4, 2013 70 War or Dates Yes Place of Death Hospital, Institution or Z City, Town or Village Lake George Street Address 33 Sullivan Rd (Queensbury) pManner of Death n Natural Cause n Accident ( (Homicide n Suicide Undetermined Pending Circumstances Investigation w Medical Certifier Name Title 0 John P. Stoutenburg Dr. Address Glens Falls Hosp,Glens Falls,NY 12801 Death Certificate Filed District Number Regiys er Number City, Town or Village Queensbury 5657 b I ❑Burial Date Cemetery or Crematory February 6, 2013 Pine View Creamtory ❑Entombment Address 0 Cremation Quaker Road, Queeensbury, NY 12804 Date Place Removed Z [ (Removal and/or Held and/or Address • Hold N O Date Point of Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above 2 Address W Permission is hereby granted to dispose of the human r-m.ins described above indicated. Date Issued! S Registrar of Vital Statistics (signature) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: U W Date of Disposition Z,lo-� Place of Disposition Z � a 2 (address) W U) (section) (lot number (grave number) Q Name of Sexton or Person in Charge of Premises �►r,. 3hait Z (please print) W r Signature 1a Title 67 imiq-7dl (over) DOH-1555(02/2004)