Loading...
Hance, Muriel NEW YORK STATE DEPARTMENT OF HEALTH ft /1 ) Vital Records Section Burial - Transit Permit Name First Middle Last Sex Muriel Haas Hance Female Date of Death Age If Veteran of U.S. Armed Forces, March 12, 2016 91 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address 75 Seminary Street Manner of Death Natural Cause ❑ Accident El Homicide ❑ Suicide ❑ Undetermined ❑ Pending C.) Circumstances Investigation Medical Certifier Name Title Philip J. Gara, Dr. Address 318 Broadway Fort Edward 12828 Death Certificate Filed District Numbe �� Register*tuber City, Town or Village Fort Edward 4 ,0 ❑Burial Date Cemetery or Crematory March 14, 2016 Pine View Crematory 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed 2 ❑ Removal and/or Held and/or Address Hold O Date Point of • ❑Transportation Shipment by Common Destination el Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment 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 Remains are Shipped, If Other than Above Address , Permission is reb granted to dispose of the hums escribbee ib e dicated. Date Issue Registrar of Vital Statistics Y �� , ignature) District Number Place UleVt- / d----- II certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 03/14/2016 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) y(lot number) (grave number) Name of Sexton or Person in Chare of Premises SUM+ 444Atilg ( lease print) Signature a Title ( i(0 T (over) DOH-1555 (02/2004)