Loading...
Wildermuth, Alva NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Alva M. Wildermuth Female `'A. Date of Death Age If Veteran of U.S. Armed Forces, git January 2, 2013 84 War or Dates Place of Death Hospital, Institution or City, Town or Village Street Address 62 Sisson Road Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide n Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title ' ` Patricia Auer, Address iv. Death Certificate Filed District Number Register Number "`°4°,' City, Town or Village El Burial Date Cemetery or Crematory ,l ; : May 11, 2013 Faith Bible Baptist Cemetery P(o pc r-k..--, ,t1 G ❑Entombment Address ❑Crematisn 62 Ogden Road Queensbury,NY 12804 scoA) Date Place Removed ❑ Removal and/or Held _, and/or Address Hold . , Date Point of �fr .';❑Transportation Shipment 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 r Address 136 Main Street, South Glens Falls NY 12803 :, 5 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 r ma' s describ above as indicated. Registrar of Vital Statisti ) ;� Date Issued ���- a.(j/3 9 �ccf���� .Q./ (signature) District Numbei1 -- — Place p z_2e,2ci jZa--Zk : I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 6 Date of Disposition 05/11/2013 Place of Disposition 62 Ogden Road Queensbury,NY 12804 (J=viSr)n (address) 5 A 1 (section) (lot number) (grave number) v Name of Sexto e on in Charge of Premises g--e-1-,-.-s'ci L'r1 LI . (pl ase print) _3 Signature Title (over) DOH-1555 (02/2004)