Loading...
Worth, John fi l S a - NEW YORK STATE DEPARTMENT OF HEALTH , _ 11Vital Records Section Burial - Transit Permit Name First Middle Last Sex tA, John Allen Worth Male Date of Death Age If Veteran of U.S. Armed Forces, March 29, 2012 43 War or Dates -1 Place of Death Hospital, Institution or City, Town or Village Argyle Street Address 24 Sams Hill Road Manner of Death El Natural Cause 0 Accident 1=1Homicide 0 Suicide rulUndetermined cyn Pending Circumstances Y-4 Investigation Medical Certifier Name Title Max Crossman M.D. Dr. Address zwt kim 65 Poultney Steet Whitehall, NY 12887 Death Certificate Filed District Number Register Nyber iic7.;, City, Town or Village ❑Burial Date Cemetery or Crematory March 30, 2012 Pine View ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address Hold Date Point of 0 Transportation Shipment by Common Destination ' _ Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address F Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01096 , Address WA 123 Main St., Argyle NY 12809 0,, Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is h reb granted to dispose of the human remains described above as indicated. Date Issued 0 Registrar of Vital Statistics 0 "`lj qnCe.t( - MA u= (signature) 01 District Number(5 Place h; I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 03/30/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) a (section) /fir (lot number) (grave number) , Name of Sexton or Perso in Charge of Premises (6reA'4p�-l- SLNiltt) t (please pent) Fa- Signature �� 1)-- Title Cf€1111-.oD- (over) DOH-1555 (02/2004)