Loading...
Carpenter, Margaret NEW YORE STATE DEPARTMENT OF HEALTH VitarRecords Section Burial - Transit Permit 777 Name First Middle Last Sex Margaret Carpenter Female Date of Death Age If Veteran of U.S. Armed Forces, . June 8, 2014 94 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Rm L.i Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation °. Medical Certifier Name Title i Suzanne Rayeski, Dr. Address 170 Warren Street Glens Falls, NY 12801 o Death Certificate Filed District Number cl co 1 Reg ist 1- e er a Ci Town or Village Glens Falls c P ®Burial Date Cemetery or Crematory June 13, 2014 Pine View Cemetery 1,-:*❑Entombment Address ❑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 Date CemeteryAddress ❑ Disinterment Reinterment Date Cemetery Address j :, 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 ains d cribed ab ve as indi ated. Date Issued i a . Registrar of Vital Statistics q Z., r , (signature) s District Number ,5ke ( Place I certify that the remains of the decedent identified above were sposed of in accordance with this permit on: Date of Disposition 06/13/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) Mohawk 10 & 11 2 (section) (lot number) (grave number) Name of Se n or Person in Charge of Premises Connie L. Goedert (Please print) Superintendent �i Signature kJ- Title (over) DOH-1555 (02/2004) r