Loading...
Bennett, Anna NEW YORK STATE DEPARTMENT OF HEALTH Vital ReCrds Section Burial - Transit Permit Name First Middle Last Sex Anna F. Bennett Female Date of Death Age If Veteran of U.S. Armed Forces, March 23, 2013 99 War or Dates Place of Death Hospital, Institution or City, Town or Village Street Address The Pines Manner of Death 0 Natural Cause ❑ Accident I I Homicide Ei Suicide n Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Roslyn Socolof, M.D. Dr. Address 100 Broad Street Glens Falls, NY 12801 ': . Death Certificate Filed District Number Register Number gkv City, Town or Village '` ®Burial Date Cemetery or Crematory . ❑ April 20, 2013 West Glens Falls Cemetery ,a Entombment 3" Address ❑Cremation Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address Hold , Date Point of Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address 'r,4❑ Reinterment Date Cemetery Address .h 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 .` Remains are Shipped, If Other than Above Address Permission ish by ranted to dispose of the human ains described ab e as indicated. Date Issued 7` / �� Registrar of Vital Statisti N. _...----- ,ii:mot, District Numb 755` Place ,-j ," r/ f,-46,�cign re) I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 04/20/2013 Place of Disposition Queensbury,NY 12804 (address) West Glens Falls Cemetery (section) (lot number) (grave number) Name of Sextcon or Person in Charge of Premises Connie L. Goedert (please print) Signature---` '�- J Title Super i ntendent (over) DOH-1555 (02/2004)