Loading...
Aston, Lucille NEW YORK STATE DEPARTMENT hF HEALTH 11 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Lucille C.Aston Female '',> Date of Death Age If Veteran of U.S. Armed Forces, 05/31/2018 101 Years War or Dates 1.0 Place of Death Hospital, Institution or City, Town or Village Argyle Town Street Address Washington Center For Rehabilitation And Healthcare Manner of Death J Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending ALICircumstances Investigation Medical Certifier Name Title Ct Jennifer Hayes MD Address 4573 State Route 40,Argyle Town,New York 12809 Death Certificate Filed District Number Register Number City, Town or Village Argyle 5750 18 ❑Burial Date Cemetery or Crematory 06/04/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed L ❑Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier • ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number N Name of Funeral Home M B Kilmer Funeral Home-Fort Edward 01079 ` Address 82 Broadway,Fort Edward,New York 12828 • Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address + s ,: Permission is hereby granted to dispose of the human remains described above as indicated. %, Date Issued 06/04/2018 Registrar of Vital Statistics Shefleyey Mckenwn(Ef.ectronicallySigned) (signature) District Number 5750 Place Argyle, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition L/Sjig Place of Disposition P,F,11.-/ erv-ia-. (address) (section) get number) (grave number) • Name of Sexton or Person in Charge of Premises "41 i (pieap print) • Signature a e Title (1)f TU1. (over) DOH-1555(02/2004)