Loading...
Forsyth, Joanne NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Nt Joanne C. Forsyth Female Date of Death Age If Veteran of U.S. Armed Forces, �1, January 22, 2015 86 War or Dates Place of Death Hospital, Institution or i City, Town or Village Glens Falls Street Address Glens Falls Hospital *, Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ri"—I Pending CircumstancesInvestigation ` Medical Certifier Name Title `r Michael Miles, . Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5 h C l LI 1 ®Burial Date Cemetery or Crematory January 26, 2015 Pine View Cemetery l ❑Entombment Address x U Cremation Quaker Road 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 ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 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 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued i l 2 6 ) 15 Registrar of Vital Statistics UN) ,A,k4 s lAJ'ti1\-ce1/4/Q (signature) :-13i. District Number 5 6 0i Place 6 (ZANS \,\5 iNi I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: g Date of Disposition 01/26/2015 Place of Disposition Quaker Road Queensbury,NY 12804 t* Ondawa Ext. 32B s) 2 (section) (lot number) (grave number) Name of Se n or Person in Charge of Premises Connie Goedert (please print) '.., Signatu .e Title Cemetery Supervisor (over) DOH-1555 (02/2004)