Loading...
Hanley, Nanette NEW YORK STATE DEPARTMENT OF HEALTH # 51 `Q vital Records Section Burial - Transit Permit Name First Middle Last Sex Nanette Hanley Female Date of Death Age If Veteran of U.S.Armed Forces, 7/29/2016 63 War or Dates - Place of Death Hospital. Institution or City, Town or Village Glens Falls , Street Address Glens Falls Hospital Manner of Death 0 Natural Cause ❑Accident El Homicide 0 Suicide n Undetermined n Pending Circumstances Investigation W Medical Certifier Name Title G Sean Bain Address 100 Park Street 12801 Death Certificate FiledDistrict Number RegisNer City, Town or Village $ Burial Date Cemetery or Crematory 8/2/2016 Pine View Crematory ❑Entombment Address ElCremation 21 Quaker Road,Queensbury New York 12804 Date ' Place Removed ❑Removal and/or Held and/or Address Hold Date Point of fiti 0 Transportation Shipment O by Common Destination Carrier [i Disinterment ; Date Cemetery Address El Reinterment t Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01079 Address 82 Broadway, Fort Edward,New York 12828 Name of Funeral Firm Making Disposition or to Whom h. Remains are Shipped, If Other than Above Address CC W. a" Permission is hereby granted to dispose of the human remains described above as Indicated. Date Issued 1 I l 1-6 Registrar of Vital Statistics k)C i) W ( ) District Number 5 6 01 Place 6 Ccu,.-S cv, \ S i iu. y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition f 13(/,. Place of Disposition rinrOir., � °-i^- (addr ss) fsaeoon) (id number Wave number) Name of Sexton or Person in Charge of Premises 6`.4 �r 3L'""1 z (vim-w ► ... Signature Le- Title 4 ) (over) DOH-1555(02/2004)