Loading...
Holman, Jr. Harold NEW YORK STATE DEPARTMENT OF HEALTH if L Vital Records Section Burial - Traniitilermit Name First Middle Last Sex g Harold F_ Male U 1 an r. iiitii Date of Death Age If Veteran of V. Armed Forces, Sept. 26, 2012 75 War or Dates No 14 Place of Death Town of Dresden Hospital, Institution or Z City, Town or Village Street Address 63 Dresden Road Ili itt Manner of Death Natural Cause 0 Accident 0 Homicide 0 Suicide ElUndetermined 0 Pending tip Circumstances Investigation at Medical Certifier Name Title Heidi Rasmusson MD Address Poultney Street Whitehall New York 12887 Death Certificate Filed District Number Register Number City, Town or Village Town of Dresden 5752 04-12 ni ❑Burial Date Cemetery or Crematory Oct. 1 , 2012 Pine View Crematorium di ❑Entombment Address 1lCremation 21 Quaker Road Queensbury New York 12803 Date Place Removed Z❑Removal and/or Held and/or Address F"' Hold IA 0 Date Point of pi❑Transportation Shipment L1 by Common Destination Carrier El Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to J i l l son .Funeral Home Inc. Redo ttraat5 n Number Name of Funeral Home Address 46 Williams Street Whitehall New York 12887 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address w i` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 9-,R 6._/ . Registrar of Vital Statistics rn,/ t (,,,_ Atha, (signature) < District Number S 75,3., Place jrn 6 Amz I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILL! Date of Disposition 1p l I/12 Place of Disposition g.ILL) l_. t t4l— (address) LU CC (section) (lot num r (grave number) Name of Sexton or erson in Char of Premises dri J t""e't G , ` (please print) Lii. Signature Title Ci t4tr (over) DOH-1555 (02/2004)