Loading...
Kim, Eileen NEW YORK STATE DEPARTMENT OF HEALTH 4 ICL Vital Records Section Burial - Transit Permit Name First Middle Last Sex Eileen Mary Kim Female Date of Death Age If Veteran of U.S. Armed Forces, February 18, 2017 64 War or Dates o. Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 11 Hickory Hollow Road z Manner of Death ❑Natural Cause Accident n Homicide ❑Suicide n Undetermined Pending Circumstances Investigation • Medical Certillec N Title Addr • c."ccA - "c.� T\c'61 ` i 4 • Death Certificate Filedistrict Number R is Q �er Number City, Town or Village Queensbury,NY 5657 p ❑Burial Date Cemetery or Crematory ❑Entombment February 24, 2017 Pine View Crematorium Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed Zn Removal and/or Held o: and/or Address Hold Cl) 0 Date Point of 0 ❑Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number } Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human rgrrins described ab v as indicated. Date Issued ( �( 1 (� Statistics egistrar of Vital c� a-/1��` ;,,,, (signature) „j District Number ff j "Th Place d EsCr-Ns) 1 ,-.. 41. I certify that the remains of the decedent identified above were disposed of in acco ance wit this permit on: p I Place of Disposition lip.,, W Date of Disposition Z 2��11 p ae ew+a +tr-- 2 (address) LU tf) ci1Z (section) ,/ (lot numbers (grave number) Name of Sexton or Person in Charge of Premises (4rS Aar Z please print) W Signature a ,jam, Title ref Mi . C� (over) DOH-1555(02/2004)