Loading...
Madden, Donald /YORK STATE DEPARTMENT OF HEALTH Z2% Records Section , N., Burial - Transit Permit Name First Middle Last Sex Donald Joseph Madden Male Date of Death Age If Veteran of U.S. Armed Forces, May 1, 2012 86 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death X❑ Natural Cause Eil Accident ❑ Homicide ❑ Suicide ❑ Undetermined Pending Circumstances Investigation Medical Certifier Name Title Philip J. Gara, Dr. I.. Address 318 Broadway Fort Edward 12828 '! Death Certificate Filed District Number Register Number City, Town or Village Fort Edward �`I f c„l 2 ❑Burial Date Cemetery or Crematory May 2, 2012 Pine View ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed „ ❑ Removal and/or Held . and/or Address Hold stt Date Point of ,£El TransportationShipment by Common Destination Carrier Date CemeteryAddress • ❑ Disinterment 1 Date Cemetery Address " ❑ Reinterment ii Permit Issued to Registration Number 1 Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address 82 Broadway, Fort Edward NY 12828 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 remain describe b ve as indicated. Date Issued,� �,i 2 Registrar of Vital Statistics ' (signature) District Number 57i 3 Place ��,4 nii 1J /Zc SPy I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 05/02/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) c (grave number) Name of Sexton or Person in Charge Premises do-Alifikt( J P.,qk1 (please print) Signature �� Title C0414)1 da (over) DOH-1555 (02/2004)