Loading...
Battease, Adrienne 11 NEW YORK STATE DEPARTMENT OF HEALTH _ i Vital Records Section Burial - Transit Permit Name First Middle Last Sex Adrienne Margaret Battease Female Date of Death Age If Veteran of U.S. Armed Forces, April 17, 2017 79 War or Dates Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital WManner of Death FriNatural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending U Circumstances Investigation W Medical Certifier Name Title Ci Shamid Ahmed, Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number C'. Register Number City, Town or Village Glens Falls / 6 r ❑Burial Date Cemetery or Crematory January 18, 2017 Pine View Crematory ❑Entombment Address ]Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held p and/or Address F Hold Date Point of ❑Transportation Shipment f/a by Common Destination O Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home-Argyle 01077 Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above MAddress W 0' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1 ) I rS I' -c I Registrar of Vital Statistics c p- k1 L, c (signature) District Number 560, Place VSn F- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 01/18/2017 Place of Disposition Quaker Road Queensbury,NY 12804 (address) W a (section) '/ (lot number) (grave number) p Name of Sexton or Person in Charge of Premises ,Sl°4e ti (p ase print) IJJ Signature LPL Title CR /4t ,t— (over) DOH-1555 (02/2004)