Loading...
Daly, Dennis Town of Queensbury v./co of Cremation � Pine View Cemetery and Crematory This certifies that the remains of: Dennis Daly were cremated on November , 3 20 22 at the Pine View (Month) (Day) Crematorium, Queensbury,New York, and these are the cremated remains of said body. Date of Death October , 29 20 22 Age 60 (Month) (Day) Funeral Home Carleton Funeral Home Registered No. 866 (Authorized Signature) LF , NEW YORK STATE DEPARTMENT OF H EALTH ., - Transit Permit Bureau of Vital Records Burial Name First Middle Last Sex Dennis Keeffe Daly Male Date of Death Age If Veteran of U.S.Armed Forces, 10/29/2022 60 Years War or Dates 1983-2007 Place of Death Hospital,Institution or Z City,Town or Village Glens Falls Street Address Glens Falls Hospital W Manner of Death Undetermined Pending El Natural Cause Accident Homicide Suicide W Circumstances Investigation U W Medical Certifier Name Title Sean Bain MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed City Of Glens Falls District Number Register Number City,Town or Village 5601 554 Burial Date Cemetery,Crematory or Facility Name 11/03/2022 Pine View Crematorium Entombment Address Cremation Queensbury,New York Donation 0 Removal Date Place Removed • and/or and/or Held H N Hold Address 0 d Date Point of (I) Transportation p by Common Shipment Carrier Destination Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home Inc 00281 Address 68 Main Street,P.O.Box 67,Hudson Falls,New York 12839 Name of Funeral Firm Making Disposition or to Whom 1— Remains are Shipped,If Other than Above Address CC W Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 11/02/2022 Registrar of Vital Statistics Megan NoCin(E(ectronicalty Signed) (signature) District Number 5601 Place City Of Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 W Date of Disposition JJ J3�ZZ Place of DispositioYmidress) 2 W N CC (section) 41..(lot number) (grave number) GName of Sexton or Person in Charge of PremisesP/ eprint/ 111. Z �f�i ► < W Signature ��' " _ Title DOH-1555(07/i8)p t of 2 1 r - 7 5 Public Health Law Sec. 4145(2b) Receipt Human remains of delivered on , 20 Pine View Cemetery Representing the funeral home named on burial.permit Official Funeral Directors Reg.or License# DALY NAME Dennis / Age: s Daly ! 60 Lot Owner: Leonard A DAly Lot# Erie 18D Grave# 2/6 Case: Urn Died: 1 0.2 9.2 2 Interred: 1 1 .5.2 2 Funeral Home: Carleton FH Cemetery: Pine View , DALY (i:)?) Lot No. 18D Address 5 County Route 41 Hudson Falls, NY 12839 Section NO. Owner Plot Tt]nard A IIa 1 y.p Erie Date 3/9/2012 Approx. 109 Superficial ft. e Location Bounded on the North _by Paculavich, East by Vacant West by Road and South by Dineen Corner Posts Remarks 792-3020 Deed No. (and changes) 3764 Payment Record Paid in f kl on 3/9/2012 ( ct1 , R00_001 Record of Interments i -EOiJ14r2 (,5hvq) 19 2/5 Heather Daly J 6/29/1 2 Crem, ) I [z P �I 3 Cor\ee E ered,) i\ C(I40 ��n,sai 1I-s-aa�� ll)-3R- DQ ry L s HI , - A ,_ V 11 1 Z 3 N. C !I 1-I ►si A s -)a Form No. 01