Loading...
Churchill, George NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex George William Churchill Male Date of Death Age If Veteran of U.S. Armed Forces, March 4, 2013 89 War or Dates World War II zPlace of Death Hospital, Institution or W City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home W Manner of Death mLIJNatural Cause ❑ Accident ❑Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title 0 Daniel C. Larson, M.D. Dr. Address Broad Street Glen Falls, NY 12801 Death Certificate Filed District Number Regi3 r Number City, Town or Village Fort Edward ®Burial Date Cemetery or Crematory May 4, 2013 St. Alphonsus Cemetery ❑Entombment Address ❑Cremation Queensbury,NY 12804 Removal Date Place Removed z ❑• and/or and/or Held Hold Address Date Point of a ❑Transportation Shipment CD by Common Destination d Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above 2 Address W 0 Permission is he by ranted to dispose of the human r 'rts described abo as indicated. Date Issued Registrar of Vital Statistic /�_ (signatu District Number Place / ) i ( g,14.) ._/ • I-- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ii,i• Date of Disposition 05/04/2013 Place of Disposition Queensbury,NY 12804 (address) W r CE (sec l (lot number) (grave number) p• Name of Sexton Person in Charge of Premises C.u ` L .'C7 �g (please print) Signature Title Cl (over) DOH-1555 (02/2004)