Loading...
Hafner, Bessie NEW YORK STATE DEPARTMENT OF HEALTH ii L ') Vital Records Section r ,'i► Burial - Transit Permit Name First Middle Last Sex Bessie May Hafner Male Date of Death Age If Veteran of U.S. Armed Forces, January 19, 2012 87 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Argyle Street Address Pleasant Valley Infirmary til. , Manner of Death I I Natural Cause Accident Homicide Suicide Undetermined Pending ILI Circumstances Investigation CI u! Medical Certifier Name Title :0 Address ;i°'j Death Certificate Filed District Number Register Number City, Town or Village Argyle ! 5-73 D . 7 ❑Burial Date Cemetery or Crematory January 21, 2012 Pine View Crematory ❑Entombment Address EX Cremation Quaker Road Date Place Removed Z Removal and/or Held and/or Address H Hold N 0 Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date ' Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom $' Remains are Shipped, If Other than Above g Address Us gi Permission is hereby granted to dispose of the human rem ins described bove as indicated. :1 Date Issued I/c9U 1 f.- Registrar of Vital Statistics ilti signature) District Number rl Place Argyle I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition (/7 4/I L Place of Disposition c)",,v 401 Crowd or,,)*. 2 (address) W U) CL (section) /�j , (lot numbp) (grave number) p Name of Sexton or Person in Charge o Premises `'/r r,s!A 0 r J tn,v Z (please print) W Signature /14 _ Title aCv+1p1T t)(L., (over) DOH-1555(02/2004)