Loading...
Lavin, Francis NEW YORK STATE DEPARTMENT OF HEALTH Burial - Trans t U3u .t Vital Records Section — Name First Middle��" Last Sex Francis W. Lavin Male Date of Death Age If Veteran of U.S.Armed Forces, 1" September 10, 2011 50 War or Dates Z Place of Death Hospital, Institution or W City,Town,or Village Hartford Street Address Route 149 G Manner of Death El Natural Cause El Accident El Homicide ESuicide n Undetermined n Pending W Circumstances Investigation U Medical Certifier Name Title W Dr. Max Crossman MD 0 Address Whitehall Health Center, Poultney St., Whitehall, New York 12887 Death Certificate Filed District Number Register Number City,Town or Village Hartford ❑Burial Date Cemetery or Crematory September 15, 2011 Pineview Crematorium ❑Entombment Address ®Cremation Queensbury, NY 12804 Date Place Removed 0 n Removal and/or Held i. and/or Address • Hold 0 Date Point of 0 Transportation Shipment d by Common Destination Carrier Date Cemetery Address 5 El Disinterment r Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above X W Address Q. Permission is he !by anted to dispose of the human remain scribed a e indicated. Date Issued [ 14 t l Registrar of Vital Statistics , (signature) District Number 5''1 SR Place Hartford,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z 'Date of Disposition 1111,14 Place of Disposition Pineview Crematorium W (address) Ih 4 (section) (lot number) (grave number) O Name of Sexton or Person in Charge of Premises dr-itii r SW ease print) Signatureg4/ Title CMIF , (over) DOH-1555 (02/2004)