Loading...
Normandin, Rita NEW YORK STATE DEPARTMENT OF HEALTH 1 it 5°1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Rita M. Normandin Female Date of Death Age If Veteran of U.S. Armed Forces, April 21, 2015 74 War or Dates - Place of Death Hospital, Institution or City, Town or Village South Glens Falls Street Address 40 Chestnut Street Manner of Death X❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Robert L. Evans, Dr. Address Three Irongate Center Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City Town or Village South Glens Falls TA❑Burial Date Cemetery or Crematory April 23, 2015 Pine View Crematory Entombment �� Address „,. ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held . and/or Address Hold Date Point of '❑Transportation Shipment „ _' by Common Destination Carrier tt`� 1-1 Date Cemetery Address s ❑ Disinterment Date Cemetery Address ❑ Reinterment w 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 I Address Permission is hereby granted to dispose of the human re �escribed a as pdicate ., Date Issued 41.;`31\S Registrar of Vital Statistics � [ (signature) Ai District Number St q Place �v/`//7 C /01,5 f.S aZia I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 04/23/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot numbe) (grave number) tea` Name of Sexton or Person in Charge of Premises a, . lease print) ? Signature / _ Title <ttEZoltlS✓Z- (over) DOH-1555 (02/2004)