Loading...
Nolan, Sr. Gary NEW YORK STATE DEPARTMENT OF HEALTH- w 1 , Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gary Thomas Nolan Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, 01 /1 9/2 01 1 61 War or Dates I_- Place of Death Hospital, Institutio or Argyle Peasant Valley Health Center City, Town or Village Street Address ILI • Manner of Death®Natural Cause 0 Accident 0 Homicide 0 Suicide riUndetermined ri Pending at Circumstances Investigation iii Medical Certifier Name Title O Edit Masaba M.D. Ad1ir1is4 State Route 29 Greenwich,NY 12834 Death Certificate Filed Argyle District Number 4.-- _I Register Number City, Town or Village J , 5� ❑Burial Date Cemetery or Crematory January 21 ,2011 Pine View Crematory []Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Z Removal and/or Held E ❑and/or Address C. Hold 07 0 Date Point of tt 0 Transportation Shipment O by Common Destination Carrier (0 Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to MB Kilmer Funeral Home Re stratin Number Name of Funeral Home Address 123 Main St. Argyle,NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above a Address fr f3 Permission is hereby granted to dispose of the human re 11 rns describ d a e indicated. Date Issued Q /a (( o)I Registrar of Vital Statistic !ta/(,(a (signa ure�7 ) District Number S 7 5 C) Place /b n 6 1 //Y .Y'L_ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: p (Place of Disposition P `Date of Dis osition �; p 2'�I ZOi P ,nt w./ Cirm,cf-Otiv,, 2 (address) 11 tO C (section) L(lot number (grave number) cr O? Name of Sexton or Person in Charge o remises h t �UQI T - mot'"K 1 (please print) Signature 7!1-i-ori, .� Title C¢�ih>}FOf. (over) DOH-1555 (02/2004)