Loading...
Bacon, Douglas F N, NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex DOUGLAS MICHAEL BACON MALE Date of Death Age If Veteran of U.S.Armed Forces, 03/01/2017 71 War or Dates I— Place of Death Hospital, Institution Z City,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER ILI a Manner of Death Natural Undetermined ❑ Pending W ® Cause ❑ Accident ❑ Homicide ❑ Suicide ElCircumstances Investigation WMedical Certifier Name Title CI LI ZHANG MD Address 43 NEW SCOTLAND AVE., ALBANY NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 493 Date Cemetery or Crematory ❑ Burial 03/03/2017 PINE VIEW CREMATORY ❑ Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held 0 ❑ and/or Address H Hold 7) Date Point of d Transportation Shipment V) ❑ By Common 6 Carrier Destination ❑ Date Cemetery Address Disinterment IDDate Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home M.B. KILMER FH 01079 Address 82 BROADWAY FORT EDWARD NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address W a. Permission is hereby granted to dispose of the human remains descri above mdica Date 03/02/2017 g. t 1 /� 1 14a..4(..., Issued Registrar of Vital Statistics '� " (sig a re) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: zDate of Disposition 311 111 Place of Disposition ?nr�.��,,r jr'►*6,�fiu., W (address) 2 W co Ce (section) is lot number) (grave number) O C WName of Sexton or Person in Charge of Premises �. rr1�/' ��N�e It / j (please print) Signature ii 0 Title 113'EIZA (over) DOH-1555 (02/2004)