Loading...
Allen, Donald NEW YORK STATE DEPARTMENT OF HEALTH ; _ a # &to 1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Donald William Allen Male Date of Death Age If Veteran of U.S. Armed Forces, July 15, 2013 66 War or Dates Yes 1966-69 Place of Death ty of Glens Falls Hospital, Institution or Glens Falls Hospital City, Town or Villacgt Street Address Manner of Death El Natural Cause ❑ Accident ❑ Homicide El Suicide riUndetermined ri Pending Circumstances Investigation Medical Certifier Name Title Suzanne Bergin MD Address 3767 Main St. Warrensburg, NY 12885 Death Certificate Filed City of Glens FAll District Number .s — Register Number City, Town or Village ❑Burial Date Cemetery or Crematory July 17, 2013 Pine VIew Crematory ❑Entombment Address ®Cremation 21 Quaker Road Queensbury, New York Date Place Removed ri Removal and/or Held and/or Address Hold Date Point of Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to M. B. Kilmer Funeral Home Registration Number Name of Funeral Home01078 Address 136 Main St. SOuth Glens Falls, New York Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains describ d!abve a�,indi . Date Issued 7-1 7-1 3 Registrar of Vital Statistics , `�' (signature) District Number 5601 Place City of Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 1-t113 Place of Disposition Juw Cw.-c(Tr,--- (address) (section) (lot .mbar) (grave number) Name of Sexton or Person' Charge of mises r''�i ç '' (please pnht) Signature Title ($4/4TO (over) DOH-1555(02/2004)