Loading...
Clark, Kimberley k s Gao 21 NEW YORK STATE DEPARTMENT OF HEA`LT$t Vital Records Section Burial - Transit Permit ; Name First Kimberly Middle Lynn Last Clark Sex F Date of Death Age If Veteran of U.S. Armed Forces January 11 , 2006 26 War or Dates NO }i Place of Death Albany Hospital, Institution or St . Peter ' s Hospital CCTown or Village Street Address Lij t0Manner of Death®Natural Cause 0 Accident ❑Homicide 0 Suicide ❑Undetermined El❑Pending Circumstances Investigation iu Medical Certifier Name Title T\()NO VI ti A,e,\con Address 317 S. Manning Blvd. , Albany, NY 12208 Death Certificate Filed Albany District Number Register Number pCi Town or Village 101 70 Burial Date 1/12/2006 Cemetery orCrematortine View Crematory ['Entombment Address Pine View Crematory remation Quaker Road Queensbury, NY 12804 Date Place Removed Removal and/or Held 9 and/or Address F; VI o Date Point of tip. Ei Transportation Shipment C by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to M. B. Kilmer Funeral Home Recq 1rati n Number Name of Funeral Home Addrebs2 Broadway Fort Edward , NY 12828 Name of Funeral Firm Making Disposition or to Whom 10- Remains are Shipped, If Other than Above 2 Address Ili CC` Permission is hereby granted to dispose of the human re ins described Above s indicate . 1 Date IssuedJan. 11 , 2006 Registrar of Vital Statistics z ►� (signature) C _ . District Number 101 Place City of Albany I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 5 Date of Disposition i-/2 d C' Place of Disposition fl i'Ng//j c(,4) Cd R vt4t ai t t)ni 2 (address) W CC (section) /� (lot number) (grave number) Name of Sexton or Person in Charge of Premises GyV 1l-' .. (rR AXt -1-'-- z (please print) > Signature & `_ �p,24V Title C.,it �L ✓� d 2 (over) DOH-1555 (02/2004)