Loading...
Shaw, Donald 30 NEW YORK STATE DEPARTMENT OF HEALTH � Burial - Transit Permit Vital Records Section Name First Middle Last Sex Donald A. Shaw Male Date of Death Age If Veteran of U.S. Armed Forces, June 11, 2012 70 War or Dates ZPlace of Death Hospital, Institution or W] City, Town or Village Lake George Street Address 1695 Bay Road C Manner of Death j Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation 0 WW Medical Certifier Name Title CI Philip J Gara Jr. MD, Address _ 327 Broadway Fort Edward, NY 12828 Death Certificate Filed District Number Register Number City, Town or Village iv 5 ) erb ❑Burial Date Cemetery or Crematory June 13, 2012 Pine Vew Crematorium ❑Entombment Address ®Cremation Queensbury,NY 12804 Date Place Removed ORemoval and/or Held and/or Address p Hold 5 Date Point of a. Transportation Shipment to by Common Destination ID 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 F_- Remains are Shipped, If Other than Above 2 Address W 8_ Permission is hereby granted to dispose of the human remain described above s 'ndicated. Date Issued to_D. au/t Registrar of Vital Statistics A /,1.-- (signature) District Number s.1 Place 64��.,,9 _ I certify that the remains of the decedent identified above were disposed� of in accordance with this permit on: I— W` Date of Disposition (4s4I1Z 1i Place of Disposition 'neVuJ (r�n.c,°rw-- 2 (address) W, 0) fX (section) (lot number) (grave number) a; Name of Sexton or Person in Charge of Premises �n°at .• Bier z (please print) W Signature (AL_ Title CutEi.QiA c UVt (over) DOH-1555 (02/2004)