Loading...
Ryan, Tash NEW Y1ORK SATE DEPARTMENT OF HEALTH !OCs Vital Records Section Burial - Transit Permit Name First Middle Last Sex Tasha Michele Lee Ryan Female Date of Death Age If Veteran of U.S. Armed Forces, ' December 18, 2015 42 War or Dates ,x Place of Death Hospital, Institution or R' City, Town or Village Moreau Street Address 93 Feederdam Road Manner of Death Natural Cause Ej Accident 0 Homicide Suicide Undetermined ri Pending _ Circumstances Investigation Ilt Medical Certifier Name Title AgeelA. Gillani, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 _t Death Certificate Filed District� e Regist�umber City, Town or Village Moreau t ❑Burial Date Cemetery or Crematory December 21, 2015 Pine View Cremate ❑Entombment Address y ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ,::El Removal and/or Held and/or Address Hold Date Point of 1 '0 Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address r= 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 31 Address } Permission is hereby ranted to dispose of the human re escrib. ' a ve as indicated. Date Issued Registrar of Vital Statistics / �' gnature) SQ c Place S / &L '.O/dS S ()'7uivicw,. i , 82-2 District Number� � I certify that the remains of the decedent identified above wer disposed of in accordance with this permit on: t z..,'z .7 p.) i e i C tie_ -o�y T Date of Disposition 1 1/29-15 Place of Disposition Quaker Road Queensbury,NY 12$04 (address) 11 (section) (lot number) (grave number) ' Name of Sexton o 'n Charge of Premises _ -3�1.701-4 64-r✓/a.c- (please print) Signature Title (over) DOH-1555 (02/2004)