Loading...
Oana, Hillar NEW YORK STATE DEPARTMENT OF HEALTH* it4 3t Vital Records Section Burial - Transit Permit Name First Middle Last Sex Hiller Oana Male Date of Death Age If Veteran of U.S. Armed Forces, 01/12/2015 81 years War or Dates 1- Place of Death Hospital, Institution or Z GXown orRtutx Wilton Street Address 23 New Britain Dave W Manner of Death❑,Natural Cause ❑Accident ❑Homicide ❑Suicide ri❑Undetermined ❑Pending to Circumstances Investigation W Medical Certifier Name Title Susan M Muller M D Address 114 Lawrence St Saratoga Springs Death Certificate Filed District Number Register Number ii GQtiown or WORIX Wilton 4569 3 ❑Burial Date Cemetery or Crematory ni ['Entombment Address Pine View Crematory Address [ remation Queensbury. New York Date Place Removed ,Z El❑Removal and/or Held and/or Address P.: Hold th 0 Date Point of fki❑Transportation Shipment 0 by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number lilipl Name of Funeral Home Compassionate Funeral Care, Inc 00364 ni Address 402 Maple Ave. Saratoga Springs N Y 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address CC I 1" Permission is hereby granted to dispose of the human remai s described above as indicated. Date Issued 01/14/2015 Registrar of Vital Statistics C�t,lt,t , (signature) igi District Number gii 4569 Place Wilton I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k iti Date of Disposition I /I6/15- Place of Disposition -gait.. C4irk, (address) Ili CO #C (section) lot number) (grave number) 0 Ci Name of Sexton or Person in Charge of Premises /�+r, Sew 2 �f/ Ltg (plea a print) Uf Signature Title t_ 1 (over) DOH-1555 (02/2004)