Loading...
Miller, Loanna NEW YORK STATE DEPARTMENT OF HEALTH t LI Vital Records Section Burial - Transit Permit p', Name First Middle Last Sex Loanna Ruth Miller Female W.e Date of Death Age ' If Veteran of U.S. Armed Forces, , December 11, 2011 70 War or Dates Place of Death Hospital, Institution or - City, Town or Village Ballston Spa Street Address Maplewood Manor Manner of Death El Natural Cause 0 Accident 0 Homicide 0 Suicide 0 Undetermined Ei Pending ea b Circumstances Investigation ' Medical Certifier Name Title Leonard Glenman, M.D. Dr. Address 20 Prospect Street Ballston Spa, NY 12020 Death Certificate Filed District Number Register Number City, Town or Village Ballston Spa 4520 80 0 Burial Date Cemetery or Crematory December 13, 2011 Pine View -❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed EIRemoval and/or Held 'e and/or Address Hold Date Point of Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address DateAddress 1 4 Cemetery rY Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 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 4.1 Permission is hereby granted to dispose of the human remai s described above as indicated. t �` Date Issued 12-12-2011 Registrar of Vital Statistics �1 L ,ry _; ( ig ture) tom:; District Number 4520 Place Village of Ballston Spa g N; I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 12/13/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises I in-)04k., (jry in e% (please print) Signature 4.-c � an� L!'e Title rvx-Aurr r (over) DOH-1555 (02/2004)