Loading...
White, Evelyn NEW YORK STATE DEPARTMENT OF HEALTH ft7� Vital Records Section • Burial - Transit ermit Name First Middle Last Sex Evelyn M. White Female Date of Death Age If Veteran of U.S. Armed Forces, April 3, 2015 85 War or Dates Place of Death Hospital, Institution or City, Town or Village Moreau Street Address 17 Oakwood Drive Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Mark Hoffman, Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Moreau `? 5 & 3- / 9 ❑Burial Date Cemetery or Crematory April 7, 2015 Pine View Crematory 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of eL ❑Transportation Shipment 0 by Common Destination O Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment 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 Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1--i/?// 5c Registrar of Vital Statistics .7)/ (;! '- (signature) District Number .-/ j(, Place /o w.'i o ( Mo,Gc &t& 3 51 /4 y,7o/d.) .' 0' /Xo a‘-- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ;: Date of Disposition 04/07/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) - (section) (lot number) (grave number) 0 Name of Sexton or Person in Charge of Premises di p 9 (please print) Signature �'C Title /it b4i V.:74, T (over) DOH-1555 (02/2004)