Loading...
Pratt, Lois NEW YORK STATE DEPARTMENT OF HEALTH II if 410 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Lois I. Pratt Female Date of Death Age If Veteran of U.S. Armed Forces, May 27, 2015 79 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death IL.] Natural Cause III Accident ❑ Homicide 0 Suicide ❑ Undetermined ❑ Pending gyCircumstances Investigation Medical Certifier Name Title Michele Harding, Address 327 Broadway Fort Edward, NY 12828 Death Certificate Filed District Number Register ber City, Town or Village Fort Edward 51,r, 5t ❑Burial Date Cemetery or Crematory June 1, 2015 Pine View Crematory :0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed 5 1-1 Removal and/or Held and/or Address Hold Date Point of '.❑Transportation Shipment by Common Destination ' Carrier Y ❑ Disinterment Date Cemetery Address IllReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 1 Address tki 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 Permission is hereby g anted to dispose of the human remai•s d ,ibed above s in ica Date Issued egistrar of Vital Statistics Q /L ��' 14.41.A.) � t (si�nare} District Number 5755 Place I O 1AY7\. O5 1 — NWr�I,J1 COv)Cl ss,..,, I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 06/01/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) x - (section) (lot number) (grave number) '' Name of Sexton or Person in Char e of Premises /,-i (ple se print) ' Signature Title liiimt 'iC (over) DOH-1555 (02/2004)