Loading...
Dupuis, Song NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Song Cha Dupuis Female Date of Death Age If Veteran of U.S. Armed Forces, 12/19/2017 70 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X❑Natural Cause 0 Accident Homicide Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Michael Miles MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 650 ❑Burial Date Cemetery or Crematory 12/20/2017 Pine View Crematory -❑Entombment Address ®Cremation QueensburyTown, New York Date Place Removed ri❑Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment .- by Common Destination Carrier El Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M B Kilmer Funeral Home-South Glens Falls 01078 Address 136 Main St,S Glens Falls,New York 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 12/20/2017 Registrar of Vital Statistics R96ertACurtu rfectronwaaySigned. (signature) = District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition PM/7 Place of Disposition P,r,e re,) e-tY-4vt,dry (addres (section) (lot umber) (grave number) Name of Sexton ,er o in Charge of Premises �1-'/"� C4.- o. e (please print) Signature Title e-re-msto47. (over) DOH-1555(02/2004)