Loading...
Rourke, Maureen NEW YORK STATE DEPARTMENT OF HEALTH .t TN 3 Zir Vital Records Section Burial - Transit Permit Name First Middle Last Sex Maureen Ann Rourke Female Date of Death Age If Veteran of U.S. Armed Forces, April 24, 2016 61 War or Dates Place of Death Hospital, Institution or `` City, Town or Village Northumberland Street Address 83 Leonard Street Manner of Death J Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation '. Medical Certifier Name Title Michael Sikirica , Dr. Address 50 Broad Street Ste 1 Waterford, NY 12188 Death Certificate Filed District Nurneto3 Registe�umber City, Town or Village Northumberland ❑Burial Date Cemetery or Crematory April 26, 2016 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed I❑ Removal and/or Held and/or Address Hold Date Point of 1111Transportation 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 Address 82 Broadway, Fort Edward NY 12828 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 r ains described above as indicated. Date Issued oL.) [n i to Registrar of Vital Statistics - ut t f_k/ (signature) District Number 1-15. Place�C1 wx.-) Q ;{ 0 6.e r 1-- dY / I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 04/26/2016 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) if (lot number) (grave number) Name of Sexton or Person in Ch ge of Premises a. 5 please pnnt)Signature a 'V Title ( �,e�, 4_ (over) DOH-1555 (02/2004)