Loading...
Hart, Louise NEW YORK STATE DEPARTMENT OF HEALTH -* - * 44Lc Vital Records Section Burial - Transit Permit Name First Middle Last Sex 14, Louise Kay Hart Female Date of Death Age If Veteran of U.S. Armed Forces, .. September 7, 2015 76 War or Dates a Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 49 Prospect Street Manner of Death Natural Cause ❑ Accident 0 Homicide ❑ Suicide 1-1 Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title AgeelA. Gillani, M.D. Dr. - Address " . 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls rj CC I LI '3 ❑Burial Date Cemetery or Crematory September 11, 2015 Pine View Crematory ❑Entombment 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 ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address timt Permit Issued to Registration Number .. Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 4 Address 44, 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above >> Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 9 )$ //5 Registrar of Vital Statistics 1,O e a (signature) rit District Number 5-�� 1 Place o -S • \,\S Li I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 09/11/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) t Name of Sexton or Person i Charge o Premises fits-411„._ Si ariti please print) Signature Title AKIAATA (over) DOH-1555 (02/2004)