Loading...
Light, Darlene NEW YORK STATE DEPARTMENT OF HEALTH } - i Vital Records Section Burial - Transit Permit 777 �, R Name First Middle Last Sex Darlene I. Light Female Date of Death Age If Veteran of U.S. Armed Forces, January 9, 2016 68 War or Dates Place of Death Hospital, Institution or • City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined r-i❑ Pending Circumstances Investigation • : Medical Certifier Name Title Mathew Varughese, M.D. Dr. , Address 100 Park Street Glens Falls, NY 12801 a Death Certificate Filed District Number Register Nu ber n City, Town or Village Glens Falls to 0 Burial Date Cemetery or Crematory January 11, 2016 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address ''m Hold Date Point of -, ❑Transportation Shipment by Common Destination Carrier t� Date Cemetery Address 4 El Disinterment x ❑ Reinterment Date Cemetery Address 41 Permit Issued to 9 Re istration Number in Name of Funeral Home M. B. Kilmer Funeral Home-FE 01079 Address _1,` 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 hereb granted to dispose of the human remains described a ve asd indic ted. ii Date Issued(�( Registrar of Vital Statistics �f(,P� b�\�// �?--r- (signature) , 4District Number Place c��'� e �G �' "�� � J I certify that the remains of the decedent identified above were disposed of in accorda ce with this permit on: x Date of Disposition 01/11/2016 Place of Disposition Quaker Road Queensbury,NY 128041,4/e (address) (section) f lot number) c (grave number) Name of Sexton or Person in Ch ge of Premises risib ..JCyoy� (ple se print) „,„i Signature d Title ( biPV (over) DOH-1555 (02/2004)