Loading...
Donnelly, John # -3t NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit gi Name First Middle Last Sex John A. Donnelly Male Date of Death Age If Veteran of U.S. Armed Forces, Dec.Mi 09, 201 '3 9'3_ yrs_ War or Dates WWII i4 Place of Death Hospital, Institution or Cit , own r Village Kingsbury Street Address 1 30 Rock City Rd. Man o Death ❑x Natural Cause ❑Accident ❑Homicide ❑Suicide ❑ Undetermined ❑Pending Circumstances Investigation_ tua Medical Certifier Name Title CI Robert W. Spnzo MD. Address NN Death C "ficate Filed82 Park St. , Glens Distnc F1umbe� 1 2801 Register Number City own r Village Kingsbury 5'7c7 I ? Date Cemetery or Crematory ❑Burial Dec. 06, 201a PineView Crematorium Address Cremation Town of Queensbury, NY. Date Place Removed 0❑Removal and/or Held �- and/or Address gHold O Date Point of 134❑Transportation Shipment G by Common Destination Carrier I:Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Mason Funeral Home Registration e-01 1 1 7 Number {''. Name of Funeral Home Address 18 George St. , Fort Ann, NY. 12827 '>''>' Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address IX Permission is hereby granted to dispose of the human rem��a ((�� ins described above as indicated. Date Issued 1 2/06/1 3 Registrar of Vital Statistics y`5 -�- (,• __Q-;t (signature) S76 Town of Kingsbury, NY. District Number Place I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: f- ;� `' I Date of Disposition 0.-�t`t3 Place of Disposition -k"��If� ' trr,..-drdt'— ' (address) uIJ to CC (section) of number) (grave number) GName of Sexton or Person in Charge of Premises (..'iL i:w4+- g (please print) w Signature Title Cri)ti=iM 'z- (over) DOH-1555 (9/98)