Loading...
Hunt, Jo-Anne it NEW YORK STATE DEPARTMENT OF HEALTH . t ` Vital Records Section Burial - Trans t Permit A Name First Middle Last Sex Jo-Anne Hunt Female Date of Death Age If Veteran of U.S. Armed Forces, September 25, 2016 72 War or Dates xPlace 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 ❑ Pending Circumstances Investigation Medical Certifier Name Title Noelle Stevens, M.D. Dr. Address 100 Broad Street Glens Falls, NY 12801 Death Certificate Filed District Number Registe City, Town or Village Glens Falls ' a1 % ❑Burial Date Cemetery or Crematory September 27, 2016 Pine View Crematory El Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of 0 Transportation Shipment • by Common Destination Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above ": Address ` Permission is he eby ranted to dispose of the huma remains . -scribed •bove as in. cated Date Issued Registrar of Vital Statistics /,1% ( �s / _S AL' r I i gnat of Distri ct Numbe �6 Place ' , a I certify that the remains of the decedent identified above were disposed of in accordance with t is permit on: Date of Disposition 09/27/2016 Place of Disposition Quaker Road Queensbury,NY 12804 (address) W S (section) r (lot number) (grave number) 2 Name of Sexton or Person in Charge of Premises L'r,itP�^ S,a�atl9 ' (please print) Signature LI Title CIZCIAPPL (over) DOH-1555 (02/2004)