Loading...
McKinney, Donald NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Donald McKinney Male Date of Death Age If Veteran of U.S.Armed Forces, .-s::, September 2,2012 84 War or Dates i':: Place of Death Hospital, Institution or : City, Town or Village Queensbury Street Address 48 Montray Rd. ti Manner of Death I j1 Natural Cause Accident n Homicide Suicide [1 Undetermined Pending t. Circumstances Investigation Medical Certifier Name Title A; Joseph Mihindu,MD Address 1v:, 20 Murray Street,Glens Falls,NY 12801 p Death Certificate Filed District Number Register Number , City, Town or Village Queensbury Sit Si ill D Burial Date Cemetery or Crematory ❑Entombment September 4,2012 Pine View Cremation Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed z n Removal and/or Held and/or Address H Hold N 0 Date Point of Si n Transportation Shipment p by Common Destination Carrier ri Disinterment Date Cemetery Address (-1 Reinterment Date Cemetery Address Permit Issued to Registration Number :': Name of Funeral Home Regan& Denny Stafford Funeral Rome 01443 Address : 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom r Remains are Shipped, If Other than Above yE. Address lit ` ° Permission is hereby granted to dispose of the human remins described above s 'ndicated. Date Issued el-c- d-o I -:.._Registrar of Vital Statistics Att�,c_ii (signature) ----_ District Number sic,S,-- Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z /g � C W Date of Disposition `1-S`IZ Place of Disposition , w.., � +rya... W (address) U) QtY (section) /} lot number) S+�,.�' (grave number) Name of Sexton or Person in Charge o Premises `i n3 0 Z (please print) WZ4L—Signature Title CVt, M►ctl'O(L- (over) DOH-1555(02/2004)