Loading...
Milne, Jeanette NEW YORK STATE DEPARTMENT OF HEALTH A -)5 Vital Records Section 4 Burial - Transit Permit Name First Middle Last Sex Jeanette Milne Female Date of Death Age If Veteran of U.S. Armed Forces, February 13, 2011 74 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 ❑ Pending Circumstances Investigation Medical Certifier Name Title Andrew Garner, MD Dr. Address 2-;c 8 Harrison Ave. Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village .5 6C"j 7 5 $' Date Cemeteryor Crematory 0Burial February 16, 2011 ine View Crmatory ',❑Entombment Address I Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address E Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address • Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01096 ,r Address 123 Main St., Argyle NY 12809 _: Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains descr' V aoys in e Date Issued ? /' 5 / I ) Registrar of Vital Statistics , / (signature) District Number (C�,1 Place G (cn/\S '0, \\5 ) ! -' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I: Date of Disposition 02/16/2011 Place of Disposition Quaker Road Queensbury,NY 12804 _%; (address) (section) (lot num r) (grave number) s. Name of Sexton or Person in Charge f Premises L 1r.s} t ehnel% (please print) . Si nature / �'� ^�t.m Title a.117A Of., (over) DOH-1555 (02/2004) i