Loading...
Willsey, Michele NEW YORK STATE DEPARTMENT OF HEALTH Burial Records Section - Transit Permit Name First Middle Last Sex Michele Anne Willsey Female Date of Death Age If Veteran of U.S. Armed Forces, May 15, 2018 48 War or Dates }-- Place of Death Hospital, Institution or wCity, Town or Village Moreau Street Address 3 C Skylark w Manner of DeathL. Natural Cause 0 Accident 0 Homicide 0 Suicide 0 Undetermined n Pending Circumstances Investigation 8 Medical Certifier Name Title Robert P Reeves, Dr. Address Three Irongate Center Glens Falls, NY 12801 Death Certificate Filed Distric rrpbe Regist ,Number City, Town or Village Moreau `�(� �/(P 0 Burial Date Cemetery or Crematory May 21, 2018 Pine View Cemetery 0 Entombment Address ❑Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z 0 Removal and/or Held and/or Address Hold Date Point of CI El Transportation Shipment 0 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-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom t Remains are Shipped, If Other than Above 2. Address at UJ` 0. Permission ish reb granted to dispose of the human r • escribed v s indicated. Date Issued-1 11 )61? Registrar f V'al Statistics V b�� ) District Number pDPlacek-4d(Dt a it/4/CU / (s! natu fk--/C_ 6 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: us` Date of Disposition 05/21/2018 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) Iii1 Uncas # 1126 #22 5 t (section) (lot number) (grave number) Name of S on or Person i Charge of Premises Connie Gr c1ert .' f (please print) "I Signatur e•3th" .4- Title Cemetery Suppri ntenrt.Pnt (over) DOH-1555(02/2004)