Loading...
Kelly, June 74 NEW YORK STATE DEPARTMENT OF HEALTH t t 11 Vital Records Section Burial - Transit Perm t 'elName First Middle Last Sex June Marilyn Kelly Female 'l Date of Death Age ' If Veteran of U.S.Armed Forces, 44 10/09/2017 80 Years War or Dates } Place of Death Hospital, Institution or W City, Town or Village Argyle Town Street Address Washington Center For Rehabilitation And Healthcare p Manner of Death X❑Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending W Circumstances Investigation j i Medical Certifier Name Title O Jennifer Hayes MD �: Address 4573 State Route 40,Argyle Town,New York 12809 ry Death Certificate Filed District Number Register Number City, Town or Village Argyle 5750 24 __e7-7-`1 El Burial Date Cemetery or Crematory 10/16/2017 Pine View Crematory a� ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed 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 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 t. Remains are Shipped, If Other than Above 2 Address Permission is hereby granted to dispose of the human remains described above as indicated. • Date Issued 10/12/2017 Registrar of Vital Statistics SkelleyMckernon E1 ctronicallySigned (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: tt WDate of Disposition /b f f if) Place of Disposition r j,,,, �,.w„rdP,ti, 1 (address) Cl) (section) (lot nlrmber) C (grave number) Q Name of Sexton or Person in Charge of Premises Gil r)ft ',niwii z (pha 0 4 se print) Signature ILI a i/6 Title 112(i'r rtiDil--- (over) DOH-1555 (02/2004)