Loading...
Chmielewski, Alma c NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Alma Chmielewski Female Date of Death Age If Veteran of U.S. Armed Forces, March 2, 2017 93 War or Dates Place of Death Hospital, Institution or Ili City, Town or Village Moreau Street Address 198 Bluebird Road CI Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title 0 Robert Love, Dr. Address 1 Iron Gate Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Moreau I.;b' ( / y I1 Burial Date Cemetery or Crematory March 8, 2017 Pine View Cemetery 0 Entombment Address ❑Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address E Hold 0 Date Point of a. ❑Transportation Shipment by Common Destination 0 Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address IX 0 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3/3 f/- Registrar of Vita! Statistics (, ',— .44 �' . (signature) District Number i jc(0 X Place /oCJ✓1 4 r /14 0(e (-._, I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: at Date of Disposition 03/08/2017 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) 111 9- re (se 'on) (lot number) (grave number) pName of Se on or Person in Charge of Premises /,-);See Gbt✓Dt-'k..' (please print) lU Signature Titl=.e_t.. ' ' - (over) DOH-1555 (02/2004)