Loading...
Hafner, Robert 41- NEW YORK STATE DEPARTMENT OF HEALTH 5 7 Vital Records Section Burial - Transit Permit Name First Middle Last 1 Sex Robert D. Hafner ; Male Date of Death Age I If Veteran of U.S. Armed Forces, _January 27, 2012 I 86 War or Dates No 1... Place of Death Hospital, Institution or Z City, Town or Village Argyle j Street Address Pleasant Valley Infirmary QManner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation w Medical Certifier Name Title 0 B.Rubenstein Dr. Address ,Cambridge,NY 12816 Death Certificate Filed District Numbers�`� i Register Number City, Town or Village Argyle ❑Burial Date Cemetery or Crematory January 30, 2012 j Pine View Crematorium ❑Entombment Address 0 Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 1-7and/or Address COHold O Date Point of O. Transportation ! Shipment p by Common Destination Carrier I Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Sullivan-Minahan& Potter 01646 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above 2 Address CL W _ O Permission is hereby granted to dispose of the human r ins describ d bove as indicated. Date Issued i JcL1 i ID. Registrar of Vital Statistics (signature) District Number 5c)JV Place Argyle I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I— ((�� WDate of Disposition (/3o Place of Disposition i',u Ucw 64,-Ior,v1 W (address) CO O (section) A _ (lot number) r` (grave number) pName of Sexton or Person in Charge of Premises `/ r,ittfli— J 0% 44 W (please print) iL Signature Title C MRTot (over) DOH-1555(02/2004)