Loading...
Moore, Melvin NEW YORK STATE DEPARTMENT OF HEALTI ft 77Z Vital Records Section Burial - Transit Permit Name First Middle Last Sex Melvin B. Moore Male Date of Death Age If Veteran of U.S. Armed Forces, March 31, 2015 60 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address 215 Broadway Apt 1 Manner of Death❑ Natural Cause X❑ Accident ❑ Homicide ❑ Suicide n Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Max Crossman, M.D. Dr. Address 65 Poultney Steet Whitehall, NY 12887 Death Certificate Filed District Number C ri ,,-f Registc Number ii City, Town or Village Fort Edward J oV't u�'❑Burial Date Cemetery or Crematory April 10, 2015 Pine View Crematory ❑Entombment Address • ®Cremation Quaker Road Queensbury,NY 12804 ':-,.41,k Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier f, ❑ Disinterment Date Cemetery Address - ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number -''' Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 ▪ 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 r ins slescribecilibove s indicated. Date Issued 14 lq 115 Registrar of Vital Statistics r / --. 1 (signature ▪ District Number5/ 55 Place /0-1.0iL 06 i'V c-'E ET • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: -` Date of Disposition 04/10/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton or Person in C arge of Premises y +a� rr k. (phase print) --,, Signature *�-�� rRna� 9 Title (over) DOH-1555 (02/2004)