Loading...
Imrie, Doris NEW YORK STATE DEPARTMENT OF HEALTH r -- f 3l1 Vital Records Section Burial - Transit Permit e, Name First Middle Last Sex Doris Patricia Imrie Female Date of Death Age If Veteran of U.S. Armed Forces, April 25, 2015 92 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X❑ Natural Cause ❑ Accident ri Homicide ❑ Suicide ❑ Undetermined � Pending Circumstances Investigation Medical Certifier Name Title Barney Rubenstein, Dr. Address .. = 33 Gilbert St. Cambridge, NY 12816 Death Certificate Filed District Number _,� t Regis— �f�yrrb�r City, Town or Village Glens Falls ��(1y�1 �a .❑Burial Date Cemetery or Crematory April 28, 2015 Pine View Crematory `ElEntombment 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 n Disinterment Date Cemetery Address Reinterment Date Cemetery Address ,. Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 07 ri tt Address 1 ,3 ovwkia, wo p � ) I 1q a Name of Funeral Firm Making Dispositin or to Whom : Remains are Shipped, If Other than Above Address F Permission is hereby granted to dispose of the human remains de c r/ rve icated. Date Issued 00-8/2zo>s Registrar of Vital Statistics / A'/4. (signature) District Number �o/ Place l ►lls, ,GX -a,F; I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: elr Date of Disposition 04/28/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) 4 (lot number)c (grave number) Name of Sexton or Person in Charge of Premises �{ t jf ( ease print) C / ►1 Al ax,- Signature %► Title .t., (over) DOH-1555 (02/2004)