Loading...
Callan, Valeria ff— NEW YORK STATE DEPARTMENT OF HEALTH if q Vital Records Section 0 ._, Burial - Transit Permit Name First Middle Last Sex Valeria "Val" Callan Female Date of Death Age If Veteran of U.S. Armed Forces, December 9, 2016 86 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X❑Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Marvin Davidowitz, Dr. Address :fi Glens Falls Hopital Glens Falls, NY 12801 Death Certificate Filed District Number Register Number o ) City, Town or Village Glens Falls 5 6 i o ❑Burial Date Cemetery or Crematory December 14, 2016 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed t'`❑ Removal and/or Held v and/or Hold Address et Date Point of a. ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 v Name of Funeral Firm Making Disposition or to Whom Iyy: Remains are Shipped, If Other than Above Address w" sue+ Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1 Z( i 3 j�c 1 Registrar of Vital Statistics w J . .,A...)(signat'AJure District Number 5 (:Gr Place c S V'EI.\,k c ,Ov y I certify that the remains/�oapf the decedent identified above were disposed of in accordance with thistr� permit on: Date of Disposition 12/ /2016 Place of Disposition Quaker Road Queensbury,NY 12804 1"/ ;,/jie)e—/ern47;j y (address) // at (section) \ mb(lot nu r) (grave number) 2; Name of Sexton o � C rge of Premises L /t ti-i4 ( ,v aG�.R 2 (please print) tll.' Signature Title C'fe-Pri -71-'/- (over) DOH-1555 (02/2004)