Loading...
Hansen, Ole 1 # 3z-Z NEW YORK STATE DEPARTMENT OF HEALTH Burial Transit Permit Vital Records Section ' Name First Middle Last Sex ='', Ole Boeiskov Hansen Male !' , Date of Death Age If Veteran of U.S. Armed Forces, °= 04/17/2018 77 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital ? Manner of Death 0 Natural Cause Ei Accident ❑Homicide El Suicide 0Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title to Frances Bollinger MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City,Town or Village Glens Falls 5601 193 ;. ❑Burial Date Cemetery or Crematory 04/19/2018 Pine View Cematorium ❑Entombment Address ®Cremation Queensbury, New York tA Date Place Removed 't. Removal � and/or Held and/or Address Hold , Date Point of ..F. El Transportation Shipment u��w1 by Common Destination a Carrier *V, El Disinterment Date Cemetery Address Date Cemetery Address 0 Reinterment Permit Issued to Registration Number Name of Funeral Home Barton-Mcdermott Funeral Home Inc 00141 k Address 9 Pine St,Chestertown,New York 12817 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address °lk Permission is hereby granted to dispose of the human remains described above as indicated. if Date Issued 04/18/2018 Registrar of Vital Statistics pbert A Curtis(Efectronica1Cy Signed) (signature) x District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: °tE Date of Disposition q/Pii3 Place of Disposition A. C (address) (section) number (grave number) 1 Name of Sexton or Person in Charge of Premises . t..µ{t Signature (P/ print)Title lei F✓r2 (over) DOH-1555(02/2004)