Loading...
Gillis, Margaret NEW YORK STATE DEPARTMENT OF HEALTH, J� Vital Records Section t - ` Burial - Transit Permit Name First Middle Last Sex Margaret D. Gillis Female .; Date of Death Age If Veteran of U.S. Armed Forces, July 23, 2017 71 War or Dates : Place of Death Hospital, Institution or City, Town or Village Street Address St. Peters Hospital Manner of Death 0 Natural Cause 0 Accident 0 Homicide 0 Suicide Undetermined Pending r,_ Circumstances Investigation It Medical Certifier Name Title Address 3 / S r'n / 2 e :_:$ Death Certificate Filed Distric Numb Register Number City, Town or Village 1 r9 I L ce 0 u sal 0 Burial Date / Cemetery or Crematory /;? ! Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed x Removal and/or Held and/or Address Hold Date Point of et 4❑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- FE 01079 jvis Address 82 Broadway, Fort Edward NY 12828 At Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is h7/ 7/ ebyanted to dispose of the human remains describ d abo e as indicated. 611.9- Date Issued �� g Re istrar of Vital Statistics bo,ptilig... 1p,� (sig ature) District Number /,d/ Place 4407 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Pp�Q _RA/ £f - o Date of Disposition y 2!u 17 Place of Disposition Quaker Road Q�ueensbury,NY 12804� (address) (section) (lot number) (grave number) Name of Sexton or P rson i Charge of Premises �pvt r ,,,,,- .^"' E41.-- (please tint) Signature Title --/-e� 41. (over) DOH-1555 (02/2004)