Loading...
Smith, Geraldine NEW YORK STATE DEPARTMENT OF HEALTH` —Vital Records Section Burial - TranZit Permit Name First Middle Last Sex Geraldine Smith Female Date of Death Age If Veteran of U.S. Armed Forces, December 28, 2016 66 War or Dates P• lace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death xi Natural Cause 0 Accident ❑ Homicide ❑ Suicide ❑ Undetermined ri❑ Investigation Pending Medical Certifier Name Title Matthew Miles, M.D. Dr. Circumstances Address 100 Park Street Glens/Falls, NY 12801 Death Certificate Filed District Number 6 Register Number r City, Town or Village Glens Falls 5 0 , 6 39 ❑Burial Date Cemetery or Crematory 01 O 12011- Pine View CremtTI ,_. ❑-Entombment. Address -1/ ►-"Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number bi` Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 A• ddress 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom ,LL Remains are Shipped, If Other than Above • Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued I?4 2 9 /2-0 i 6 Registrar of Vital Statistics v)r-,u^ ,,-NQ (signature) _: District Number 5 6U1 Place 6 (aN,S' Ea 5 AA-) I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: D• ate of Disposition I / Y/1/ Place of Disposition .21 Quaker Road Queensbury,NY 12804 (address) g ���(section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises �7 ( lease print) Signature Title (REMA"!�K (over) DOH-1555 (02/2004)