Loading...
Hayes, Gary NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gary L. Hayes Male Date of Death Age If Veteran of U.S. Armed Forces, May 07, 2011 75 yrs. War or Dates ' 54- ' 58 I- Place of Death Hospital, Institution or ZCity, Town or Village Kingsbury Street Address 21 9 Green Barn Rd. a Manner of Death Natural Cause ❑Accident ❑Homicide ❑Suicide ❑ Undetermined ❑Pending Circumstances Investigation la Medical Certifier Name Title c M ON{A/ SToure7VB '(. 1'I 0 Address � /���/ /o.? al:mks'n., G-,[ -ws FRI LS N Death Certificate Filed District Number Register Number City, Town or Village Kingsbury 5'7 Lo - g ❑Burial Date Cemetery or Crematory DEntombment May 09, 2.01 1 PineView Crematorium _ _ Address ®Cremation Town of nueensbury, NY. Date Place Removed Z Removal and/or Held 9 ❑and/or Address� t Hold 0 Date Point of Transportation Shipment 0 by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Mason Funeral Home 01 1 36 Address PO. Box 277, Fort Ann, NY. 12827 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address t tatf II` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 5/0 9/1 1 Registrar of Vital Statistics 1.- /1)a ,.., 1-, (signature) District Number 574,-:2, Place Town of Kingsbury, NY. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k / It Date of Disposition c"tip„it Place of Disposition Pint UiC1J Cc1"cl'or,u _ 2 (address) UI CA IM (section) _ (lot number) (grave number) ci Name of Sexton or Per 9n in Charge f Premises t'r,st i� CI If r / y ( lease print) Signature ILI L //7J Title (2 t MA TCt_ (over) DOH-1555 (02/2004)