Loading...
Hanchett, Allyn NEW YORK STATE DEPARTMENT OF HEALTH # 9 Z Vital Records Section Burial - Transit Permit : ' Name First Middle Last Sex Allyn Fred Hanchett Male Date of Death Age If Veteran of U.S. Armed Forces, February 11, 2012 90 War or Dates -~ Place of Death Hospital, Institution or q City, Town or Village South Glens Falls Street Address 9 McHugh Street Manner of Death X❑ Natural Cause ❑ Accident 0 Homicide ❑ Suicide 0 Undetermined ❑ Pending 4. Circumstances Investigation Medical Certifier Name Title ` John P. Stoutenburg, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 , Death Certificate Filed District Number Register Number City, Town or Village ❑Burial Date Cemetery or Crematory February 14, 2012 Pine View Cemetery ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of - ❑Transportation Shipment by Common Destination Carrier M1 ❑ Disinterment Date Cemetery Address s- ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address �-° 136 Main Street, South Glens Falls NY 12803 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 rema s described above as indicated. -- r P/ /a Registrar of Vital Statistics Date Issued � 9 ,(�a/9 C) o.-2 ,eg..e9<'�� (signature) District Number 5 a 4 Place 1``/Cup OF .0 JJI L CI 1 �� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 02/14/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) v (section) A (lot number) (grave number) 4 Name of Sexton or Per, n in Charge Premises ar•a4 T .,,-ii+ (please print) .£ Si 9nature �. Title �'�EMF�t (over) -1555 (02/2004)