Loading...
Angus, Loretta NEW YORK STATE DEPARTMENT OF HEALTH * l3� Vital Records Section Burial - Transit Permit Name First Middle Last Sex Loretta Mary . Angus Female Date of Death Age If Veteran of U.S. Armed Forces, 2/2 9/1 5 8 6 War or Dates No 1 Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Illy Circumstances Investigation tu Medical Certifier Name Title Michael Miles MD Address 100 Park Street, Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 1 0 6 ❑Burial Date - Cemetery or Crematory Entombment 2/27/15 Pine View Crematory Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 2❑and/or Address U) Hold Date Point of Di 0 Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01 078 ffi Address 136 Main St. So. Glens Falls, NY 12803 Name of Funeral Firm Making Disposition or to Whom 1-04 Remains are Shipped, If Other than Above Address UI Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 2/'7.--6 / /5 Registrar of Vital Statistics CA.' Y-,-S1 (signature) District Number Soo Place (, ,,-5 G `\ ) nj I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition :313115 Place of Disposition a) ( — (address) U U) (section) (lot number) (grave number) a ti Name of Sexton or Person in Charge of Premises 1144 LS444 t r (please print) IL/ A Signature L. Title aZ4tAf (over) DOH-1555 (02/2004)