Loading...
Payne, Sidney NEW YORK STATE DEPARTMENT OF HEALTH 77 i Vital Records Section . ,.,; Burial - TransitPermit Name First Middle Last Sex Sidney Lewis Payne Male Date of Death Age If Veteran of U.S. Armed Forces, March 27, 2016 89 War or Dates Place of Death Hospital, Institution or I , City, Town or Village Argyle Street Address 124 Moon Road Manner of Deathini Natural Cause ❑ Accident ❑ Homicide 0 Suicide ❑ Undetermined ri❑ Pending Circumstances Investigation Medical Certifier Name Title Patricia Auer, Address 316 Carey Road Queensbury, NY 12804 Death Certificate Filed District Number Register Number is City, Town or Village Argyle 1 j b ❑Burial Date Cemetery or Crematory -,� March 29, 2016 Pine View Crematory ❑Entombment Address ®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 _e n Carrier ` ❑ Disinterment Date Cemetery Address Reinterment Date Cemetery Address s - 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 vo Remains are Shipped, If Other than Above . Address " Permission is hereby granted to dispose of the human re ins described above as indicated. `-C.Q.91 �' Registrar of Vital Statistics � � �LceW,,a�, Date Issued �I�� � ((, _. I (signature) District Number 515 b Place A y5 i 1.< i IQ\j I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: t Date of Disposition 03/29/2016 Place of Disposition Quaker Road Queensbury,NY 12804 (address) ;.. (section) (lot number) (grave number) 4 Name of Sexton or Person in Charge of Premises fh( - 3k. please print) r Signature a Title 1ZE44114f, (over) DOH-1555 (02/2004)