Loading...
Hafner, Paul NEW YORK STATE DEPARTMENT OF HEALTH r # 1 Vital Records Section Burial - Transit iermit Name First Middle Last Sex Paul Elmer Hefner _ Male Date of Death Age If Veteran of U.S. Armed Forces, June 3, 2018 50 War or Dates • Place of Death Hospital, Institution or w City, Town or Village Fort Edward Street Address 12 Thomas Ave CI Manner of Death X❑Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Ut Circumstances Investigation U' Medical Certifier Name Title Robert Lemieux, Address 219 Pope Hill Road Argyle, NY 12809 Death Certificate Filed District Number Register Numb r City, Town or Village Fort Edward 5��� ,5 ❑Burial Date Cemetery or Crematory June 7, 2018 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held • and/or Address Hold C. Date Point of 0. ❑Transportation Shipment by Common Destination Carrier Date Cemetery Address El Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number . Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom XRemains are Shipped; If Other than Above Address Et 1lt Permission is hereby granted to dispose of the hum:j -r:ins.des ib ov as indicated. Date Issued _�-J S Registrar of Vital Statistics �� Y ' �� (signature) District Number r� 165 Place I Mart-► `. j '"_ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w• Date of Disposition 06/07/2018 Place of Disposition Quaker Road Queensbury,NY 12804 111 (address) CO rt (section) , (lot number) (grave number) Name of Sexton or Person in Charge of Premises ff 4, itAAt /j lease print) t Signature h 4 Title 1P-( -' (over) DOH-1555 (02/2004)