Loading...
Secci, Anna NEW YORK STATE DEPARTMENT OF HEALTH # I / 0 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Anna Mae Secci Female Date of Death Age If Veteran of U.S. Armed Forces, March 16, 2015 91 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address Westmount Health Facility Manner of Death1=1 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Roslyn Socolof, M.D. Dr. Address 100 Broad Street Glens Falls, NY 12801 Death Certificate Filed District Nu_ ber ter Number City, Town or Village Queensbury (vS -1 C) ❑Burial Date Cemetery or Crematory March 17, 2015 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address E Hold CO Date Point of A. ❑Transportation Shipment by Common Destination .0 Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Renterment 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 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ZS Address fr W a" Permission is hereby granted to dispose of the human r ns described q3oilie as indicated. Date Issued )'1 j aplRegistrar of Vital Statistics CA, 14 (signature) District Numbera. c rl Place ) Q Of Q —( ;v f I certify that the remains of the decedent identified above were disposed of in accorda ce w. h this permit on: Date of Disposition 03/17/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) i Name of Sexton or Person in Char a of Premises r I m c ci R I^vy E(If (please print) Signature Title Cif'e ,K{C:y AS;+ T (over) DOH-1555 (02/2004)