Loading...
McIntosh, Marilyn NEW YORK STATE DEPARTMENT OF HEALTH if Z,3 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Marilyn McIntosh Female Date of Death Age If Veteran of U.S. Armed Forces, . January 8, 2015 63 War or Dates , Place of Death Hospital, Institution or City, Town or Village Kingsbury Street Address 1734 Hinds Road Manner of Death n Natural Cause X❑ Accident El Homicide ❑ Suicide 0 Undetermined In❑ Pending Circumstances Investigation Medical Certifier Name Title Michael Sikirica MD, Dr. Y Address Death Certificate Filed District Number Register Number City, Town or Village Kingsbury 54 0 / 0 Burial Date Cemetery or Crematory January 12, 2015 Pine View Crematory 0 Entombment Address ®Cremation Quaker Road Qteensbury,NY 12804 Date Place Removed 17 Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address =1- Ill Reinterment Date Cemetery Address f. Permit Issued to Registration Number 4 Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom .g 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- 1 A A O / S� Registrar of Vital Statistics V L3.4.3 t-'� (signature) District Number 5-0L` Place in ,it c �;,wl5�-r.u.;..� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 01/12/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) v(lot number) (grave number) Name of Sexton or Person i Charge of Premises Save, ( lease print) Si nature • 4 Title �t g 9 al (over) DOH-1555 (02/2004)