Loading...
Hover, June NEW YORK STATE DEPARTMENT OF HEALTH " ' #16g Vital Records Section Burial - Transit Permit Name First Middle Last Sex June Hover Female Date of Death Age If Veteran of U.S. Armed Forces, June 5, 2017 78 War or Dates tPlace of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death El Natural Cause ❑ Accident 0 Homicide ❑ Suicide ❑ Undetermined ri❑ Pending Circumstances Investigation WW Medical Certifier Name Title Farhana Kamal, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number ` Re jst ber City, Town or Village Glens Falls �`a) 1 ❑Burial Date Cemetery or Crematory June 6, 2017 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date ' Place Removed ri Removal and/or Held and/or Address Hold 0 Date Point of 0i. ❑Transportation Shipment by Common Destination Q Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above 2, Address W 11' Permission is hereby ranted to dispose of the human ..mains A. -scrib • above a- Indic ted. Date Issued egistrar of Vital Statistics A% i A APB (signature) District Number / Place 2A ,d , — I certify that the remains of the decedent identified above were disposed Olin acco ance with this permit on: w Date of Disposition 06/06/2017 Place of Disposition Quaker Road Queensbury,NY 12804 (address) W CO te (section) lot number) (grave number) p` Name of Sexton or Person in Charge of remises G ra y Jennitt Z (ple se print) W Signature R Title L 0491- (over) DOH-1555 (02/2004)