Loading...
Hall, Douglas NEW YORK STATE DEPARTMENT OF HEALTH Burial Records Section Burial - Transit Permit r Name First Middle Last Sex Douglas J. Hall Male o: Date of Death Age If Veteran of U.S. Armed Forces, `: . ;;.;o August 30,2014 65 War or Dates ki, 1 Place of Death Hospital, Institutio diian River Rehab & Health Care City, Town or Village Granville Street Address Center. Inc. Manner of Death I X]Natural Cause Accident I 'Homicide i- 1 Suicide Undetermined Pending Circumstances Investigation 1 Medical Certifier Name Title :g:: Address • Death Certificate Filed District Number Register N mber ▪�_▪_ City, Town or Village Granville 7, ,� �' ..0 Burial Date Cemetery or Crematory 09/03/2014 Pine View Crematory ❑Entombment Address C Cremation Date Place Removed Z Removal and/or Held and/or Address F- Hold CO O 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 Singleton Sullivan Potter Funeral Home 01596 :;f; Address 407 Bay Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom P " Remains are Shipped, If Other than Above IAddress ;/ 4• :.. Permission is hereby granted to dispose of the human rema' s des ' d a e as indicated. `e'�`� Date Issued ��P.�3 /� Registrar of Vital Statistics :.;'.;. (signature) District Number S�I(2 5� Place Granville I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 1/,fty Place of Disposition Eng,.J C. oE_ W (address) U) O (section) di(let number (grave number) pName of Sexton or Person in Charge of Premises G 4''' Jo«rgia Z (pljase print) Signature C4— Title ClCPl!'012 (over) DOH-1555(02/2004)