Loading...
Donaldson Jr, Clarence NEW YORK STATE DEPARTMENT OF HEAL?t 1 ' wS Vital Records Section Burial - Transit Permit Name First Middle • Last Sex Clarence J , Donaldson ///'E Male Date of Death Age If Veteran of U.S.Armed Forces, I, August 6, 2013 7 b y War or Dates 1966-1967 2 Place of Death Hospital, Institution or W City,Town,or Village Granville Street Address Haynes House of Hope 0 Manner of Death 0 Natural Cause ❑ Accident ❑Homicide Suicide E Undetermined ❑ Pending W Circumstances Investigation 0 Medical Certifier Name Title W Dr. Joseph Mihindu, M.D. Dr. 0 Address 20 Murray Street, Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City,Town or Village Granville 95(p 3(1, ❑Burial Date Cemetery or Crematory August 9, 3013 Pineview Crematorium ❑Entombment Address E]Cremation Town of Queensbury Queensbury, NY 12804 Date Place Removed 0 ❑Removal and/or Held - and/or Address l' Hold 0 Date Point of p ❑Transportation Shipment d by Common Destination Carrier Date Cemetery Address 0 ❑ Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above et W Address 0. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued F' I r a b i3 Registrar of Vital Statistics ` si re) District Number ,�c--15L4, Place Granville,New Yor F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 08/09/3013 Place of Disposition Pineview Crematorium 2 (address) W U) 0 (section) (I number) C f� (grave number) 0• Name of Sexton or Person in Charge of Premises At,ft f LItat ii Z please print) W Signature411--- Title ,, (over) DOH-1555 (02/2004)