Loading...
Nason, Howard NEW YORK STATE DEPARTMENT OF HEALTH 4 # 133 Vital Records Section Burial - Transit Permit Name First Middle Last Sex NI N ' Howard A. Nason Male Date of Death Age If Veteran of U.S. Armed Forces, February 27, 2014 83 War or Dates Korea Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital El Manner of Death Natural Cause Accident Homicide Suicide Undetermined El Pending Circumstances Investigation Medical Certifier Name Title Ems._- Jennifer Hayes, M.D ,` Address 35 Gilbert Street Cambridge, NY 12816 4'" Death Certificate Filed District Number \ RegisterAumber City, Town or Village Glens Falls 1-1 1 ❑Burial Date Cemetery or Crematory February 28, 2014 Pine View Crematory ❑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 aCarrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number f�t 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 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 2-I 2 - //y Registrar of Vital Statistics LA; C-A-A. �, A,\-cA} a,, (signature) District Number 5 60 I Place 6 (R,nnS' Vc 5 1 NIy' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 02/28/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) i (section) It number) (grave number) Name of Sexton or Person ' Charge of Premises .- 44141 (pl ase print) ,, Signature Title Gttg^gat (over) DOH-1555 (02/2004)