Loading...
Hanna Sr, Douglas NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section e N. Burial - Transit Permit Name First Middle Last Sex Douglas Stephen Hanna Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, 8/2 3/1 3 65 War or Dates — 144 Place of Death 1 9 6� $ Hospital, Institution or City, Town or Village Argyle Street Address Pleasant valley, Route40 Argyle 1.t4Manner of Death®Natural Cause Q Accident El Homicide El Suicide � Undetermined �Pending Circumstances Investigation iti Medical Certifier Name Title Edit Masaba MD Address 1134 State Route 29, Greenwich, NY 12834 < Death Certificate Filed District Number Register Number City, Town or Village Argyle 5750 d.3 <`'❑Burial Date Cemetery or Crematory A0Entombment Address�/26/13 Pine View Crematory []Cremation Quaker Road, Queen 3bu r y Eil Date Place Removed Removal and/or Held and/or Address Hold Date Point of it—Transportation Shipment i by Common Destination im Carrier []Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number '< Name of Funeral Home P.B. Kilmer Funeral Home 01 077 Address 123 Main St. Argyle, NY 12809 iiii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address tle Permission is hereby granted to dispose of the huma mains descrtbAA a ove as indicated. Date Issued 8/2 6/1 3 Registrar of Vital Statistics _ A (signature) MI District Number 5750 Place Argyle, NY U .;<' I certify that the remains of the decedent identified above we disposed of in accordance with this permit on; k: W Date of Disposition kg 6,8 Place of Disposition /,vim V,1„...-N..., v0,44.f- , (a dress) kti VI CC (section) (Jot ber) (grave number) i la Name of Sexton or ers n in r e of Premises � (1.j/4,C/ 2 / / /1 (please print) fgg Signature c Title 1 � �j1IC ,7 (over) DOH-1555 (02/2004) •