Loading...
Hafner, Harry NEW YORK STATE DEPARTMENT OF HEALTH ` 1 4 7yI Vital Records Section Burial - Transit Permit Name First Middle Last Sex Harry Louis Hafner Male Date of Death Age If Veteran of U.S. Armed Forces, September 11, 2018 71 War or Dates • Place of Death Hospital, Institution or W City, Town or Village Street Address 5675 County Rte 30 CI Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide 0 Undetermined ❑ Pending i Circumstances Investigation W Medical Certifier Name Title Denise Richard, NP I Address 9 Carey Road Queensbury NA INN Death ertificate Filed District Number Register Number City,' own .r Village fip-086 619 ❑Burial Date Cemetery or Crematory September 12, 2018 Pine View Crematorium F❑Entombment Address Cremation Quaker Road Queensbury,NY 12804 Date Place Removed . ,z ❑ Removal and/or Held • and/or Address i_ Hold CO Date Point of a ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 _ Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom F- Remains are Shipped, If Other than Above 2' Address W; �`. Permission is h re by ranted to dispose of the human remai scribed abov: "i i" .ted. Date Issued 9 J� ��( egistrar of Vital Statistics u e tL i (signature) District Number 5'-)5`\ Place I OWV‘ T5-@ IA-Ck'/ \L I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WN Date of Disposition 09/12/2018 Place of Disposition Quaker Road Queensbury,NY 12804 LTJ (address) re (section) (lot number) (grave number) p• Name of Sexton or Person in Charge of Premises �nr S���tfr Z (pl ase print) W Signature i1 . l Title ((EMITM (over) DOH-1555 (02/2004)