Loading...
Perkett, Paula NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Paula Perkett Female g. Date of Death Age If Veteran of U.S. Armed Forces, March 19, 2015 83 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Paul F. Bachman, Address k 3767 Main Street Warrensburg, NY 12885 Death Certificate Filed District Number 5 r 6o� ) Register Number City, Town or Village Glens Falls ,_❑Burial Date Cemetery or Crematory March 23, 2015 Pine View Crematory 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 it Date Place Removed ':❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier Ze ❑ Disinterment Date Cemetery Address 4 III Reinterment Date Cemetery Address Permit Issued to Registration Number Aitt Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 alei°° Address g 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 f ,s Permission is hereby granted to dispose of the human remains described above as indicated. T Date Issued 3/Z3 w l (5 Registrar of Vital Statistics t c L ` Z (signature) District Number 56'0. ( Place 6 (Q 5 c 1 k 5 i itss I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 03/23/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises (please print) Signature Title (over) DOH-1555 (02/2004)