Loading...
Caulin, Ronald II 3 NEW YORK STATE DEPARTMENT OF HEALTH 3 11 Vital Records Section Burial - Transit Permit ini Name First Middle Last Sex Ronald D. Gsttlw - 1'�t j(,,i) Male ipii Date of Death Age If Veteran of U.S. Armed Forces, igiii 05/20/2017 83 years War or Dates 1952-1955 '- Place of Death Hospital, Institution or City, T917 y 1 Glens Falls Street Address Glens Falls Hospital Manner of Death�,Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Ia Circumstances Investigation iii Medical Certifier Name Title Howard E Silverberg M. D. Address ni 318 Broadway Fort Edward, N Y 12828 iiiN Death Certificate Filed District Number Register Number City, TWOCO-'(LK)t ( Glens Falls 5601 278 ['Burial Date Cemetery or Crematory ❑Entombment 05/22/2017 Pine View Cemetery iiiAddress s[,Cremation. Queensbury, NY '' '4 Date Place Removed Removal and/or Held and/or Address H Hold to 0 Date Point of CLEITransportation Shipment is by Common Destination Carrier Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01078 Address 82 Broadway Fort Edward, N Y 12828 EI Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address tr ILA tL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 05/22/2017 Registrar of Vital Statistics (N ck,'vr',`Q. (A) �re) gg District Number 5601 Place Glens Falls, 'k) U ii:M I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W t Date of Disposition SlLtii'�Place of Disposition �, a„1 01•9. (address) tii CC (section) (lot number) (grave number) fa Name of Sexton or Person in Charge of Premises at4 r.�t ti- z (phase print) Signature /1 Title Ctitabiat 1)4_ (over) DOH-1555 (02/2004)