Loading...
Hansen, Steven NEW YORK STATE DEPARTMENT OF HEALTH 4-1 Vital Records Section Burial - Transit Permit ` Name First Middle Last Sex Steven Dale Hansen Male W Date of Death Age If Veteran of U.S. Armed Forces, -- December 24, 2013 59 War or Dates Place of Death Hospital, Institution or $P City, Town or Village Glens Falls Street Address House of Grace Manner of Death El Natural Cause El Accident Ei Homicide n Suicide Undetermined 1---I Pending CircumstancesInvestigation dye Medical Certifier Name Title Mark Hoffman, Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number, City, Town or Village Glens Falls cj 60 1 J fj 6 ❑Burial Date Cemetery or Crematory December 27, 2013 Pine View Crematory 1,4;❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ,,El Removal and/or Held and/or Address e Hold wet Date Point of ❑Transportation Shipment by Common Destination 'w-A' Carrier c Disinterment Date Cemetery Address Reinterment iS Eta Date Cemetery Address A*ElPermit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 . ' Address °' 82 Broadway, Fort Edward NY 12828 °: 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. Iv r' Date Issued / 2/ 2 7//3 Registrar of Vital Statistics )c&. ) r\Q `'� t--- ,g (signature) District Number 5 be 1 Place 6 � S t-cc ( S / Iv Y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: { Date of Disposition 12/27/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) �lot number) (grave number) Name of Sexton or Person in harge of Pr raises .+ L S., (ple se print) Signature Title C'C, riot 9 (over) DOH-1555 (02/2004)