Loading...
Munro, Norman NEW YORK STATE DEPARTMENT OF HEALTH 11 Yr Vital Records Section - Burial - Transit Permit Name First Middle Last Sex Norman McAinsh Munro Male Date of Death Age If Veteran of U.S. Armed Forces, June 16, 2015 82 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort hudcsoirnNursing Home Manner of Death E Natural Cause El Accident ❑ Homicide ❑ Suicide Undetermined ❑ Pending cumstances Investigation Medical Certifier Name Title Bernardo R Villajuan, Dr. Address 161 Carey Road Queensbury, NY 12804 At Death Certificate Filed District Number Register Nuer City, Town or Village Fort Edward (� ❑Burial Date Cemetery or Crematory June 17, 2015 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed J ❑ Removal and/or Held and/or Address ,. Hold z' Date Point of .; I:Transportation Shipment by Common Destination Carrier _ ❑ Disinterment Date =_� Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 V Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Fa: Permission is here y granted to dispose of the human r ins ile bed?boYe indicated. Date Issued Registrar of Vital Statistics U ni 4-1 (signature) District Numbers5') Place 1(1}7k 06 Ed1A,J x I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 06/17/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) ilot number) (grave number) Name of Sexton or Person in arge Premises �,1� Stv*'� (please print) Signature Title 1126"'I7t!-+ (over) DOH-1555 (02/2004)