Loading...
Bernard, Aleda Ali 61 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section , urial - Transit Permit Name First Middle Ldst Sex Aleda Bernard Female Date of Death Age If Veteran of U.S.Armed Forces, February 21, 2006 83 War or Dates 2 Place of Death Hospital, Institution or W City,Town,or Village Glens Falls Street Address Glens Falls Hospital G Manner of Death E Natural Cause 0 Accident ❑Homicide 0Suicide ❑Undetermined ❑ Pending Circumstances Investigation 0 Medical Certifier Name Title Dr. Nawed Siddiqui, M.D. Dr. Address 100 Park Street, Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City,Town or Village Glens Falls 5 6 0 1 ❑Burial Date Cemetery or Crematory February 23, 2006 Pine View Crematory ❑Entombment Address 2 ❑% Cremation Quaker Road Queensbury, NY 12804 Date Place Removed 0 0 Removal and/or Held m. and/or Address Hold 11) Date Point of 0 ❑Transportation Shipment a by Common Destination Carrier Date Cemetery Address 0 ❑Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01142 Address 82 Broadway, Fort Edward, New York 12828 ~ Name of Funeral Firm Making Disposition or to Whom cece Remains are Shipped, If Other than Above W Address Permission is hereby granted to dispose of the human remains described abov s indicated. Date Issued '2) 2 Z/Q-CRegistrar of Vital Statistics XS✓L� (signature) District Number 5 6 C j Place Glens Falls,New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 02/23/2006 Place of Disposition Pine View Crematory W (address) Q (section) (lot number) (grave number) ZName of Sexton or Person in Charge of Premises /4 i e R I-) 7 (please print) Signature eeivt Title C g �/k 'I'd /� (over) DOH-1555 (02/2004)