Loading...
Snyder, Donald 44 NEW YORK STATE DEPARTMENT OF HEALTH a ) `�1� Vital Records Section Burial - Transit ermit Name First Middle • Last Sex Donald_ _ L. Snyder Male Date of Death Age I If Veteran of U.S. Armed Forces, July 17 2012 80 E War or Dates Place of Death i Hospital, Institution or Z City, Town or Village Bolton Street Address 148 Coolidge Hill Rd. pManner of Death ' -l Natural Cause I Accident Homicide I Suicide Undetermined ! Pending W L-' 'Circumstances Investigation W Medical Certifier Name Title CI Christopher Hoy,MD Address Park Street, Glens falls,NY 12801 Death Certificate Filed ' District Numbe Register Numbers City, Town or Village Bolton Landing r56 50 1� E Burial Date Cemetery or Crematory July 19, 2012 Pine View Crematorium I Entombment Address Li Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z ----7 Removal and/or Held 9 and/or - -- -- - - - -- ------- - - -- - --- Address I— Hold rii 0 Date Point of 0- 1 'ci) Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address r-Reinterment Date Cemetery Address `J Permit Issued to Registration Number Name of Funeral Home Regan & Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12.504 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above . E Address Ct W 0 Permission is hereby granted to dispose of the human remain described� ab ve as indicat d. y Date Issued • !- /9 - /� Registrar of Vital Statistics 127X-47- /} ���� (signal).-e,4) er-c) .„e a, Di:trict Number 56..(} Place Bolton Landing I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 1Z 1-TO- a 1 + !W Date of Disposition 7 Place of Disposition �,y,Vccv CrurlGrIu..... E (address) r (section) (lot number) c (crave number) �.J lc! Name of Sexton or Person in Clarge of Pr mises (trip,yar ewatt Z (please print) WI Signature Title CHC>r1,TiL (over) DOH-1555 (02/2004