Loading...
Schempp, Elaine NEW YORK STATE DEPARTMENT OF HEALTH' 4 i 611 . Vital Records Section Burial - Tranit Permit r Name First Middle Last Sex Elaine Schempp Female ti Date of Death Age If Veteran of U.S. Armed Forces, 4 September 21, 2015 93 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address The Stanton Nusing and Rehabilitation Manner of Death X❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide n Undetermined ri❑ Pending Circumstances Investigation Medical Certifier Name Title CLZ�ne Zt 7 Address n , 152 S h erm canAve- -(e,riS-Pd S , N y /28v Death ificate Filed ict umber Re,g umber City, own r Village Queensbury ) J ❑Burial Date Cemetery or Crematory September 23, 2015 Pine View Crematory ❑Entombment Address a ®Cremation Quaker Road Queensbury,NY 12804 > t Date Place Removed ❑ Removal and/or Held and/or Address Hold IDate Point of =t I I Transportation Shipment by Common Destination • Carrier *40 Disinterment Date Cemetery Address t .-< Date CemeteryAddress gzoga❑ Reinterment T Permit Issued to Registration Number Eb .r Name of Funeral Home M.B. Kilmer Funeral Home-SGF 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 Permission is hereb granted to dispose of the human rem s descA'bed vg as indicated. `• ' Date Issued C 13'otc' ins of Vital Statistics C-. �' �1' -._._ , (signature) District Numbe S- k-Th Place 1 d , : (:)._( a 4.!._, xv2„; e I certify that the remains of the decedent identified above were disposed of in accor with this permit on: R Date of Disposition 09/23/2015 Place of Disposition Quaker Road Queensbury,NY 12804 • ." (address) t > (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises hr��,f Stet (pl ase print) • Signature di ,4- Title &em it (over) DOH-1555 (02/2004)