Loading...
McCane, Daniel NEW YORK STATE DEPARTMENT OF HEALTH #, y 4530 Vital Records Section Burial - Transit Permit Name First Middle Last Sex li Daniel Melvin McCane Male Date of Death Age If Veteran of U.S. Armed Forces, 5 November 20, 2018 59 War or Dates Place of Death ,` Hospital, Institution or City, Town or Village Fort Ann t\GkoC Street Address 76 Country Lane Manner of Death X❑Natural Cause ❑ Accident 0 Homicide D Suicide ❑ Undetermined ❑ Pending Circumstances Investigation - Medical Certifier Name Title �1 Mackenzi Evangelist, M D Address 13 NEt-J S(bilk 9 t\U L Mai\1' (Z to g .: Death Certificate Filed �� District Nut S 1 Register tl%ber ;4,. Ci , Town or Village Fort Ann C� ❑Burial Date Cemetery or Crematory November 21, 2018 Pine View Crematory .- u Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed _. Removal and/or Held and/or Address Hold Date Point of . ❑Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address 1 Date Cemetery Address Reinterment Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is he eby g Tted to dispose of the human remain d scriSedd abo i. •icat•d./La_ Date Issued I t �I t Registrar of Vital Statistics V����� , _ _.0. [....(10 ..stiptg, 1 District Number n \ Place t C3 W't\ D r I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ; : Date of Disposition 11/21/2018 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises C `Nig Se AA I'W (pl se print) Signature if /6-- Title fir '0.ii— (over) DOH-1555 (02/2004)