Loading...
Austin, Hanford NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Tranlit Permit Name First Middle Last Sex Hanford N. Austin Male Date of Death Age If Veteran of U.S.Armed Forces, F January 1, 2012 90 War or Dates 2 Place of Death Hospital, Institution or W City,Town,or Village Granville Street Address The Orchards 0 Manner of Death ❑X Natural Cause ❑ Accident ❑Homicide ❑Suicide ❑Undetermined ❑ Pending W Circumstances Investigation 0 Medical Certifier Name Title W Sean L. Kimball MD d Address Granville Family Health, 79 North Street, Granville New York 12832 Death Certificate Filed District Number 1 sio Register Number City,Town or Village Granville - ❑Burial Date Cemeteryor Crematory Jan. 4, 2012 Pineview Crematorium ❑Entombment Address ❑% Cremation Queensbury. NY Queensbury, NY 12804 Date Place Removed 0 ❑Removal and/or Held - and/or Address I' Hold 0 Date Point of 0 ❑Transportation Shipment O. by Common Destination +� Carrier r-I Date Cemetery Address 0 ❑Disinterment El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom it 0: Remains are Shipped, If Other than Above W Address 0. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued j 13 I D 13. Registrar of Vital Statistics A. 6 NI ' nature) District Number a%if) Place Granville,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition I-5--11 Place of Disposition Pineview Crematorium 2 (address) W 0 0 (section) (lot,number) (grave number) 0 Name of Sexton or Per n in Charge f Premises (I' rsy'� r- -Debi," Z (p�e�ase print) W Signature Title CQ k oi qr;if (over) DOH-1555 (02/2004)