Loading...
Hanna, Gordon NEW YORK STATE DEPARTMENT OF HEALTH (1(2 Vital Records Section Burial - ran tit Permit Name First Middle Last Sex Gordon Floyd Hanna Male Date of Death Age If Veteran of U.S. Armed Forces, March 26, 2016 90 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X❑ Natural Cause illAccident ❑ Homicide ❑ Suicide ❑ Undetermined El❑ Pending Circumstances Investigation W Medical Certifier Name Title Shamid Ahmed, Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5 I 1,5 ❑Burial Date Cemetery or Crematory March 29, 2016 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address E Hold 0 Date Point of ❑Transportation Shipment II by Common Destination a Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home-Argyle 01077 Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3 J 'Z.`i , > Registrar of Vital Statistics (j3Cvvtv-e .� (signature) District Number CSC. i Place C (sin S \ Os Al li' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 03/29/2016 Place of Disposition Quaker Road Queensbury,NY 12804 (address) W. (section) (lot num r) (grave number) Name of Sexton or Person in Charge of Premises G ttit 3tiNj�' /�j (please print) LU Signature �'` TitleIke-Milt (over) DOH-1555 (02/2004)