Loading...
Donnelly, Rick NEW YORK STATE DEPARTMENT OF HEA,_TH ,, P Vital Records Section Burial - Transit Permit Name First Middle Last Sex Rick R. Donnelly Male Date of Death Age If Veteran of U.S. Armed Forces, January 19, 2013 66 War or Dates Vietnam li Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital Cli Manner of Death 0 Natural Cause ❑ Accident 0 Homicide I I Suicide 11 Undetermined ri Pending Circumstances Investigation ILI Medical Certifier Name Title CI John Sawyer, MD, Address 453 Dixon Rd Queensbury, NY 12804 Death Certificate Filed District Number. Register umber City, Town or Village Ctt�Ns 14(LS i/ 0 Burial Date Cemetery or Crematory January 23, 2013 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed zriRemoval and/or Held and/or Address f- Hold 0 Date Point of Transportation Shipment V) by Common Destination In Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address W t Permission is hereby granted to dispose of the human remains described above as indiFated. Date Issued /123 /2013 Registrar of Vital Statistics .,^.,)CM.1-...Q. LJ.,-A-c (signature) District Number S bC)/ Place 6 S 11 5,, ' • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition I-i ' Place of Disposition �,,.eUtto Ci*�wrigoo— W p �'t- p 2 (address) w (section) (lo number) (grave number) z• Name of Sexton or Person in Char a of Premises Af+ ia— 5;44t (please print) III Signature Title Cei gig, (over) DOH-1555 (02/2004)