Loading...
Dean, Angela NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Angela "Angie" Dean Female Date of Death Age If Veteran of U.S. Armed Forces, January 3, 2018 40 War or Dates Place of Death Hospital, Institution or ," City, Town or Village Moreau Street Address Manner of Death❑Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined Pending ( Circumstances Investigation Medical Certifier Name Title gt Susan Hayes-Masa, Address 40 McMaster Street Ballston Spa, NY 12020 Death Certificate Filed District Number 5� Register Number City, Town or Village Moreau ®Burial Date Cemetery or Crematory January 8, 2018 Pine View Cemetery 0 Entombment Address ❑Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address Hold Date Point of I:Transportation Shipment 'iby Common Destination Carrier Date Cemetery Address ❑ Disinterment ❑ 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 Address Permission is hereby granted to dispose of the human rem ins described above as indicated. Date Issued //SP - Registrar of Vital Statistics y - /L/ ��- &--� (signature) District Number c�5(0 2. Place TO ts.)/1 of MO ce&'--- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tt. o Date of Disposition 01/08/2018 Place of Disposition Quaker Road Queensbury,NY 12804 ill ., f (a .4s) C. ` 6 r , szt ion) / (lot number) (grave number) 2 Name of S n or Person in Charge of Premises O,C9lt9/6 G. 603 ' a— G'1 (please nt) iii Signatur pLLt . ^ Title / (over) DOH-1555 (02/2004)