Loading...
Roberts, Joan -14 NEW YORK STATE DEPARTMENT OF HEALTH * • (ilia Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joan Daisy Roberts Female Date of Death Age If Veteran of U.S. Armed Forces, August 15, 2012 80 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death rcnu Natural Cause ❑ Accident ❑ Homicide ❑ Suicide n Undetermined El❑ Pending Circumstances Investigation Medical Certifier Name Title Address Death Certificate Filed District Number Regis�te�Number City, Town or Village Fort Edward ,3 755 7lS 1 ❑Burial Date Cemetery or Crematory August 17, 2012 Pine View Crematory ID Entombment Address was ®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 Ill Disinterment Date Cemetery Address ❑ Renterment Date Cemetery Address 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 ter. Remains are Shipped, If Other than Above Address Permission is h reby ranted to dispose of the human ains describe ove a 'ndicated. 9 Date Issue Registrar of Vital Statisti ,�--� (signature) District Numbe�7s� Place /� 1—Zi ' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 08/17/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) A (lot number) S (grave number) Name of Sexton or Person in Charg f Premises A n;tot/r (1) (please print) SignaturedilL Title CR'm"Aitt (over) DOH-1555 (02/2004)