Loading...
Guthrie, Isabelle NEW YORK STATE DEPARTMENT OF HEALTH { -A 519 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Isabelle Guthrie Female Date of Death Age If Veteran of U.S. Armed Forces, August 12, 2015 98 War or Dates ! f Place of Death Hospital, Institution or City, Town or Village , kfi-r '1.e Street Address The Orchard Nursing Home 1 Manner of Death 0 Natural Cause 0 Accident 0 Homicide 0 Suicide Undetermined El Pending Circumstances Investigation 1_ Medical Certifier Name T' e Nor �► Address t s1 ,2 L! 41Ie ✓w 1 - 2 Death Certificate Filed ^ \ District Number Register Number 1 City, Town or Village �� U1 G 1\ �� (j 0 Burial Date Cemetery or Crematory August 13, 2015 Pine View Crematory Entombment❑ Address ! Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held Address gM and/or Hold g. Date Point of ,',1-❑Transportation Shipment by Common Destination Carrier -.- ❑ Disinterment Date Cemetery Address Reinterment Date Cemetery Address =A Permit Issued to Registration Number A Name of Funeral Home M. B. Kilmer Funeral Home-Argyle 01077 Address 123 Main St., Argyle NY 12809 AA Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address lit Permission is hereby granted to dispose of the human remains descried above as indicated. Date Issued 8/ 13 J.- is- Registrar of Vital Statistics 1',. AaT 0 1 1 (signature) . District Number a rap Place 1 ' r CO-- lifter\\Y‘\\e__ s::14 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: i Date of Disposition 08/13/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) ;I (section) //��(lot number) (grave number) tf Name of Sexton or Person in Charge of Premises ti` ft.lert St^4M 4 (pl ase print) ;Ill Signature Title 4-9/1 (over) DOH-1555 (02/2004)