Loading...
Haanen, John a , I NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit ,f,o Name First Middle Last Sex igi John L. Haanen Male Date of Death Age If Veteran of U.S. Armed Forces, '- March 30, 2017 87 War or Dates Korea "'"' Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 48 Wincrest Drive Manner of Death Undetermined Pending Circumstances Investigation Medical Certifier Name Title Suzanne Blood,MD r'<< Address ';> Queensbury,NY Death Certificate Filed District Number Register Number City, Town or Village Queensbury, NY 5657 I ®Burial Date Cemetery or Crematory Aprils, 2017 Pine View Crematorium ❑Entombment Address ❑Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ I I Removal and/or Held and/or Address H Hold t/N 0 Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 t Address '''1 53 Quaker Road, Queensbury, NY 12804 i:A Name of Funeral Firm Making Disposition or to Whom 1.>tf Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human r mains described a q a as indicated. ll �J — Date Issued3� 1 11 Registrar of Vital Statistics C___ (signature) District Number "' ) Place 1 b t.x-d c I certify that the remains of the decedent identified above were disposed of' accord with this permit on: Z WW Date of Disposition 4/s ZO/7- Place of Disposition Z , (addr ss) ill � 7 ,T)_ et (sectio ,r I (lot number)�9 (grave number) pName of S ton or Person in Charge of Premises L 1r�- _ Z ase print w Signatur Lt,t0, Title (over) DOH-1555(02/2004)