Loading...
Archambault, Isabel r ^ s NEW YORK STATE DEPARTMENT OF HEALTH T'�{ 3 6J Vital Records Section Burial - Transit Permit Name First Middle Last Sex Isabel P. Archambault F Date of Death 1 1 /0 6/2 01 5 7 0 Age If Veteran of U.S. Armed Forces, War or Dates Place of Death Hospital, Institution or w City, Town or Village Moreau Street Address 180 Butler Rd. faManner of Death❑x Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined Pending Circumstances Investigation Ill Medical Certifier Name Title p Michael Sikirica MD Address 50 Broad St, Waterford,NY 12188 Death Certificate Filed District r Regist tuber City, Town or Village Moreau Cf ❑Burial Date 1 1 /09/201 5 Cemetery or Crematory Pine View Crematory ❑Entombment Address EiCremation 21 Quaker Rd, Queensbury,NY Date Place Removed z ❑ Removal and/or Held o and/or Address E Hold N Date Point of e ❑Transportation Shipment 0 by Common Destination • Carrier Date Cemetery Address El Disinterment Date Cemetery Address III Reinterment Permit Issued to Registration Number Name of Funeral Home MB Kilmer Funeral Home 01 078 Address 136 Main Street, South Glens Falls,NY 12803 Name of Funeral Firm Making Disposition or to Whom F- Remains are Shipped, If Other than Above 2 Address w a. Permission is her by rannto dispose of the human remains scribed o e as indicated. Date Issued Q Z ! Registrar of Vital Statistics (si re) District Number (itg Place �C? CI v� doA,(r kw /o12 certify that the remains of the decedent identified above were disposed of in accordance with this permit on: • Date of Disposition ll/io fir Place of Disposition £N�,., 1' i tore.-- I (address) (section) [ (lot number) r, (grave number) 0 Name of Sexton or Person in Charge f Premises ���,�fi ^^itr z ( lease print) Signature Title to -a T (over) DOH-1555 (02/2004)