Loading...
Hannelori, Kano if rt NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Hannelori Kano Female Mi Date of Death Age If Veteran of U.S. Armed Forces, 09 / 13 / 2017 73 War or Dates N/A ▪ Place of Death Hospital, Institution or Z City, Town or Village Saratoga Springs Street Address 12 Reservation Ave. 0 Manner of Death®Natural Cause 0 Accident 0 Homicide E Suicide �Undetermined 0 Pending W. Circumstances Investigation Ca tu Medical Certifier Name Title Q Dr. Xiao Su MD Address 6 Medical Park Drive Malta, NY 12020 Death Certificate Filedg District Number�D� Register,N►�9ber City,Town or Village Saratoga Springs 2ir 5/ Burial Date Cemetery or Crematory ni LA09 / 14 / 2017 Pine View Crematory iiN(Entombment Address ECremation Queensbury, NY Date Place Removed .❑Removal and/or Held and/or Address Hold 0, Date Point of i-'''.i Q Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Q Renterment Date Cemetery Address I Permit Issued to Registration Number lillti Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave., Saratoga Sp., NY 12866 iiiiiiiii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address CC la !" Permission is her y g nted to dispose of the human roma des ri d abbe) ndicate Date Issued i 1 '� Registrar of Vital Statistics q S (signature) iiM District Number �( Place Saratoga Springs , New York ' ' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: fit Date of Disposition 111119 Place of Disposition P ..,, Crum OOP"' Z (address) iiI ilk (section) of number) (grave number) 0 Y ci Name of Sexton or Person in Charg of Premises �..a � pN.►{� 2 A (ple print) • , Signature [ / Title COn OI+Q,, (over) DOH-1555 (02/2004)