Loading...
Danforth, Louise NEW YORK STATE DEPARTMENT OF HEALTH ial - TransitPermit Vital Records Section ; Name First Middle I 1`.1 IC} t i=p ta-k Sex Louise E. ,12.a114 rth Female Date of Death Age If Veteran of U.S.Arme Forces, January 4, 2006 91 War or Dates Z Place of Death Hospital, Institution or W City,Town,or Village Granville Street Address The Orchard Nursing & Rehabilitation Cl Manner of Death E Natural Cause ❑ Accident ❑ Homicide Suicide ❑ Undetermined ❑ Pending Circumstances Investigation 0 Medical Certifier Name Title Dr. Daniel P. Garfinkel Dr. Address 213 Main St. , Salem, NY 12865 Death Certificate Filed District Number Register Number City,Town or Village Granville ❑ Burial Date Cemetery or Crematory January 9, 2006 Pine View Crematory ❑ Entombment Address Cremation Quaker Road Queensbury, NY 12804 Date Place Removed 0 ❑ Removal and/or Held and/or Address 1' Hold (i) Date Point of 0 ❑Transportation Shipment by Common Destination Carrier Date Cemetery Address ❑ Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01140 Address 123 Main St. , Argyle, New York 12809 Name of Funeral Firm Making Disposition or to Whom ix Remains are Shipped, If Other than Above dAddress Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued `I/ 62 II �OC(i, Registrar of Vital Statistics -f (J(s jg ture) District Number cl5L0 Place Granville,New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 01/09/2006 Place of Disposition Pine View Crematory W (address) to (section) of number) (grave number) Z Name of Sexton or Person in Charge of Premises &t�-�',L J rt 74 - ,/ lease print) W C A Signature -dt/"Yam. Title (�R Ey✓l'Y. 4- I� /' (over) DOH-1555 (02/2004)