Loading...
Moon, Jean NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jean T. Moon Female Date of Death Age If Veteran of U.S. Armed Forces, February 1, 2016 90 War or Dates Place of Death Hospital, Institution or w City, Town or Village Queensbury Street Address 1260 West Mountain Road Apt 319 Manner of Death Natural Cause 0 Accident El Homicide 0 Suicide ri Undetermined ri Pending Circumstances Investigation ali3 Medical Certifier Name Title Eric Pillemer, M.D Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed Dismber Register Number City, Town or Village Queensbury ®Burial Date Cemetery or Crematory April 30, 2016 Southside Cemetery ❑Entombment Address 0 Cremation Route 32 Town of Moreau South Glens Falls,NY 12803 Date Place Removed 1'ni Removal and/or Held and/or Address t; Hold N' Date Point of � ❑Transportation Shipment 07 by Common Destination 0 Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address iX n' Permission is h eby //ranted to dispose of the human r= . s described abov as in cated. Date Issued/� /Z.D Registrar of Vital Statistic j _p__, _ (signature) District Numbers 73 Place .1 47 2 ..cv,e.„..)-.,/ew I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: iiDisposition p 04/30/2016 Place of Disposition Route 32 Town of Moreau South Glens Falls,NY 12803 2 Date of (address) MI 14 (section) (lot number) (grave number) p Name of Sexton or Person in Charge of Premises (please print) U' Signature Title (over) DOH-1555(02/2004)