Loading...
Corey, Donald NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Donald Frederick Corey Male Date of Death Age If Veteran of U.S. Armed Forces, June 22 1995 69 War or Dates MY II Place of Death Hospital, Institution or City, Town or VillagGlens Falls Street Address Glens Falls Hospital Manner of Death Fx�Natural Cause Accident F HomicideEj Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Robert V. Slionzo MD Address 90 South St., Glens Falls MY 12801 Death Certificate Filed District Number Register Number City, 'RoWt=VAtagsr Glens Falls 5601 Date Cemetery or Crematory ❑Burial June 26 1995 Pine View Crematorium Address ®Cremation Tn of Queensbur , NY 12804 Date Place Removed fl❑Removal and/or Held �- and/or Hold Address E� Date Point of [�Transportation Shipment G by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number '> Name of Funeral HomCarleton Funeral Howe Inc. 00310 Address P.O. Box 67, 68 Main St., Hudson Falls, K.Y. 12839 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 described above as indi ted. Date Issued "`�t0 % Registrar of Vital Statistics (signature) District Number 5601 Place city of Glens Falls , NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: f- Date of Disposition $Place of Disposition G /jl 2 0 je-(Al C 2 al (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises g (please print) Signature Title Lr P— ni Q 7-C)L 5� i DOH-1555 (10/89) p. 1 of 2 VS-61