Loading...
Miller, Rosemary NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Rosemary Elizabeth Miller Female Date of Death 0 6/1 0/2 01 7 Age 81 If Veteran of U.S. Armed Forces, War or Dates Place of Death Glens Falls Hospital, Institution or Glens Falls Hospital W City, Town or Village Street Address "j Manner of Death Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ri❑Pending W Circumstances Investigation W Medical Certifier Name Shahid Ahmed Title n Address 100 Park St, Glens Falls NY Death Certificate Filed Glens Falls District Number 5 Register Number City, Town or Village 3 2-0 ❑Burial Date 0 6/1 2/2 01 7 Cemetery or Cremator, Pine View Crematory I ['Entombment Address 21 Quaker Rd Queensbury, NY ID Cremation Date Place Removed IS❑Removal and/or Held ...R and/or Address - Hold ta 0 Date Point of 0"0 Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to M.B. Kilmer Funeral Home Registration Number Name of Funeral Home 01 077 Address 123 Main St Argyle, NY 12809 Elp Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address to Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued b/ 12 I (7 Registrar of Vital Statistics WO,L,tyYNCi (signature) FJ District Number 5 6 0 ) Place 6 t,,,vj To, 05 /AI y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 Ill Date of Disposition W13(17 Place of Disposition .��t,0ti., er brir".., 2 (address) t [ CA LC (section) A/(lot number) lime (grave number) �y� Name of Sexton or Person in Charge of Pre - es G Aria /e'. (ple se print) Signature tTitle C1( (over) DOH-1555 (02/2004)