Loading...
Groth, Ann ti 6°7 NEW YORK STATE DEPARTMENT OF HEALTH '. Burial " Transit PermitVital Records Section Name First Middle Last Sex Ann Groh Female Date of Death i Age If Veteran of U.S.Armed Forces, 8/21/2016 179 War or Dates - Place of Death Hospital. institution or City, Town or Village Wilton , Street Address Home Manner of Death in Natural Cause [0 Accident D Homicide 0 Suicide 0 Undetermined 0 Pending Circumstances Investigation 1tf Medical Certifier Name Title a Roslyn Socolof Address 100 Broad Street 12801 Death Certificate Filed District Number Register Number City. Town or Village J\pun q LP DBuriai Date Cemetery or Crematory 8/29/2016 Pine View Crematory ❑Entombment Address EJCremation 21 Quaker Road,Queensbury New York 12804 IDRemoval Date Place Removed and/or and/or Held Address Hold ---1 Date Point of Transportation 1 Shipment a by Common ! Destination Carrier ®Disinterment Date Cemetery Address Reinterntent f Date Cemetery Address Permit Issued to Registration Number Name of Funeral Horne 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 ZE Address CC tF CL' Permission is hereby ranted to dispose of the.human remains described above as Indicated. Date Issued F a 3 / 1, Registrar of Vital Statistics (,LJ't ea-O District Number 51,9 Place /6 i i y 6 f �, 1 1-13-77 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: �Date of Disposition it 1 Place of Disposition £U ./ Jr4. (s�r�chor) (�number)(\ (grave number) Name of Sexton or Person in 4,Charge of PAremises 12 L .;i^ in 2 s* Signature Title / itefla (over) DOH-1555 (02/2004)