Loading...
Weatherwax, Concetta ''''NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Concetta Marie Weatherwax Female Date of Death Age If Veteran of U.S. Armed Forces, December 10,,2018 36 War or Dates Place of Death Hospital,Institution or wCity, Town or Village Queensbury Street Address 7 Grouse Circle W Manner of Death[j Natural Cause ❑ Accident n Homicide D Suicide fl Undetermined 111 Pending Circumstances Investigation W Medical Certifier ! Name Title William A.Tedesco, M.D. Dr. Address 3 Irongate Center Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5t.D 5I (`13 ®Burial Date' Cemetery or Crematory December 17, 2018 Pine View Cemetery Entombment Address ['Cremation Quaker Road Queensbury,NY 1280.4 Date Place Removed z Removal and/or Held d and/or Address Hold Date Point of an Transportation Shipment N by Common Destination t3 Carrier 11 Disinterment Date Cemetery Address Renterment 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 1— Remains are Shipped, If Other than Above M Address CC W 0_ Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued (2••-1 a.- DO 1? Registrar of Vital Statistics (signature) District Number SV 5 I Place Oki e.c..n s b vrv� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 12/17/2018 Place of Disposition Quaker Road Queensbury,NY 12804 (address) LlJ Hudson #3 14-B 1 (section) pot number) (grave number) O Name of `xton or Person ins �Chage of Premises Connie L. Goedert W 1V (please print) Signatu Title Cemetery Superintendent (over) DOH-1555 (02/2004)