Loading...
Durham, Merrill NEW YORK STATE DEPARTMENT OF HEALTH*--‘ illr' # '3 Vital Records Section Burial - Transit Permit lit ift Name First Middle Last Sex Merrill Douglas Durham Male iiig Date of Death Age `"''4f Veteran of U.S. Armed Forces, 01/23/2018 75 years War or Dates Place of Death Hospital, Institution or City, Tg®p(p- i Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending liti Circumstances Investigation at Medical Certifier Name Title William Parker Physician Address 100 Broad Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, T X X -XD(il4O( Glens Falls 5601 45 ❑Burial Date Cemetery or Crematory ❑Entombment 01/29/2018 Pine View Cematory Address QCremation Queensbury, Ny Date Place Removed ❑Removal _ and/or Held anHd/or Address � ' old U 0 Date Point of ti El Transportation Shipment 25 by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address ir: Permit Issued to Registration Number Name of Funeral Home M B Kilmer Funeral Home 01079 Address 82 Broadway Fort Edward, Ny Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address ilk LEE ` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 01/24/2018 Registrar of Vital Statistics iii0(signa~/ District Number 5601 Place Glens Falls;(N certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 lift Date of Disposition i/30 Ii4 Place of Disposition 1.+p u 4-1 4<1°w 2 (address) Ui fil CC (section) of number) (grave number) p Name of Sexton or Person in Charge of emises , .� J Ct ice► (ple se print) Signature _ Title _ a*roil'At (over) DOH-1555 (02/2004)