Loading...
Callahan, Brian NEW YORK STATE DEPARTMENT OF HEALTH ft Z T1, Vital Records Section i N. Burial - Transit Permit 3 Name First Middle Last Sex Brian V. Callahan Male Date of Death Age If Veteran of U.S. Armed Forces, ` June 6, 2011 67 War or Dates Place of Death Hospital, Institution or City, Town or Village Argyle Street Address Pleasant Valley Health Center mg Manner of Death❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending 151 Circumstances Investigation I Medical Certifier Name Title ro Edit Masaba, MD Dr. Address 200 Main Street Greenwich, NY 12834 Death Certificate Filed District Number 5_7 Register Number 33 City, Town or Village ,eyft4 ❑Burial Date Cemetery or Crematory June 8, 2011 Pine View Crematory :tt,'',,i ❑Entombmenttti. .. Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held - and/or Hold Address v'eDate Point of nTransportation Shipment I by Common Destination Carrier F tt El Disinterment Date .Cemetery Address ❑ Reinterment Date Cemetery Address iirle Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01096 a Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address f Permission is h reby granted to dispose of the human remai esc ibed a as indicated. Date Issued ( Registrar of Vital Statistics �� (signature District Number 5 W Place ; b1.13n 0--C. af, y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ', Date of Disposition 06/08/2011 Place of Disposition Quaker Road Queensbury,NY 12804 t. e (address) (section) + (lot nu�) (grave number) : ' Name of Sexton or rson in C rge of Premises not r Jlhnil} (please print) Signature C2rp) d g. � 9 Title � �� (over) DOH-1555 (02/2004)