Loading...
Paris, Nancy NEW YORK STATE DEPARTMENT OF HEALTH'S 1 4 Z:1 5- Vital Records Section Burial - Transit Permit Name First Middle Last Sex Nancy Kay Paris Female Date of Death Age If Veteran of U.S. Armed Forces, April 8, 2016 77 War or Dates Place of Death Hospital, Institution or in City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending tiLif Circumstances Investigation Medical Certifier Name Title Michael Fuller, Dr. Address East Street Fort Edward, NY 12828 Death Certificate Filed District Number ' �/ Register Nufn rr City, Town or Village Glens Falls �� ❑Burial Date Cemetery or Crematory April 11, 2016 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z nl❑ Removal and/or Held 0 and/or Address Hold (' Date Point of ❑Transportation Shipment by Common Destination 0 Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address El Reinterment 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 he eb granted to dispose of the humaniemain escribe above as i dic ted. Date Issued Registr f Vital Statistics Q( �\��i L --, ( ' natu ) District Number 5bj / Place -Q, /C�- i f I certify that the remains of the decedent identified above were disposed of in accordant with this permit on: Date of Disposition 04/11/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) re (section) ` (lot numb (grave number) Name of Sexton or Person in Charge of Premises u^ L J1 I (please print) Signature Ti it 9 tle (over) DOH-1555 (02/2004)