Loading...
Bisnett, Arlene NEW YORK STATE DEPARTMENT OF HEALTH * ` /I 3 72 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Arlene Frances Bisnett Female Date of Death Age If Veteran of U.S. Armed Forces, April 30, 2015 89 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 24 Second Street Manner of Death I I Natural Cause ❑ Accident ❑ Homicide ❑ Suicide El Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Agee!A. Gillani, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number n 1 Registerr3ticr \ City, Town or Village Glens Falls ❑Burial Date Cemetery or Crematory May 4, 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 ,'El TransportationShipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address uj a. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 45 )G z-1 //5 Registrar of Vital Statistics (.J CsA -y—A. (signature, District Number 5 601 Place 6 (CMS U,$) 17 `` I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: i , Date of Disposition 05/04/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) F (section) i(lot number) (grave number) Of Name of Sexton or Person in Charge of Premises L 4,r` --sew (pl ase print) Signature Title rofrilitir4,, (over) DOH-1555 (02/2004)