Loading...
Hotaling, Brenda NEW YORK STATE DEPARTMENT OF HEALTH 1# ' 1 4 Vital Records Section Burial - Transit Permit Name First Middle . lilliLast Sex Brenda Hotaling Female „„eti Date of Death Age If Veteran cfilU.S. Armed Forces, September 16, 2016 58 War or Dates Place of Death , Hospital, Institution or City, Town or Village Granville Street Address Indian River Rehabilitation a Manner of Death Fri.] Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ri❑ Pending Circumstances Investigation Medical Certifier Name GkLe • , 4 Title ��g0 6dcolrel p. ls-(W alp ]?D2D Death Certificate Filed District umber Register Number City, Town or Village Granville 7a3 5- c3 ❑Burial Date Cemetery or Crematory September 19, 2016 Pine View Crematory ❑Entombment Address 4 ®Cremation Quaker Road Queensbury,NY 12804 4434, Date Place Removed ❑ Removal and/or Held and/or Address so.a Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number i 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 1Remains are Shipped, If Other than Above 1 Address �' Permission is her by ranted to dispose of the human remai esErib: so /.s indicated. Date Issued `.6 ��ll jo Registrar of Vital Statistics r / (signature) District Number 522 5". Place v�G �4( 6 „/ V /dam . -D certify that the remains of the decedent identified above wer disposed of in accordance with this permit on: _;;; Date of Disposition 09/19/2016 Place of Disposition Quaker Road Queensbury,NY 12804 "* (address) (section) ///�� (lot number) (grave number) ao Name of Sexton or Person in Charge of Pre ises L 6f+5 le 5t+vt tit (please print) Signature e0t Title titkt (over) DOH-1555 (02/2004)