Loading...
Haff, June NEW YORK STATE DEPARTMENT OF HEALTH„ I # /C t.3 Vital Records Section Burial - Transit Permit Name First Middle Last Sex June _ Cameron Haff Female Date of Death Age If Veteran of U.S. Armed Forces, _- May 21, 2012 90 War or Dates World War II Place of Death Hospital, Institution or `` City, Town or Village Hartford Street Address 7251 State Route 40 .. Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide 0 Suicide ❑ Undetermined ❑ Pending Circumstances Investigation '. Medical Certifier Name Title Thomas Coppens, Dr. Address 3 Iron Gate Center Glens Falls 12801 Death Certificate Filed District Number Register Number . City, Town or Village Hartford Date El Cemetery or CrematoryFr May 23, 2012 Morningside Cemetery -❑Entombment Address ®Cremation Hartford,NY 12838 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier = I Ell Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01077 Address 123 Main St., Argyle NY 12809 _ Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 10 , Permission is h reby ranted to dispose of the human rem i described , :• • 'ndicated. Date Issued 5 �2 \22— Registrar of Vital Statistics (signature) $` District Number Place 4,(i � ? ' l I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 05/23/2012 Place of Disposition Hartford,NY 12838 (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge o Premises 4,,. SC tt / (please print) Signature ;1 ' Title at,IPI1 L (over) DOH-1555 (02/2004)