Loading...
Blood, Karin NEW YORK STATE DEPARTMENT OF HEALTH UU Vital Records Section Burial - fransit Permit Name First , Middle Last Sex Harin A. Blood Female Date of Death _7-2 01 5 Age 6 8 If Veteran of U.S. Armed Forces, War or Dates No hr Place of Death Tnof Moreau Hospita, Institution or 4 Woodland Drive W City, Town or Village Street Address a Manner of Death❑x Natural Cause ❑Accident El Homicide ❑Suicide ❑Undetermined ri❑Pending Ltf Circumstances Investigation at Medical Certifier Name Title C John Stoutenburg MD Address Park St. South Glens Falls, New York Death Certificate Filed Tnof Moreau District Number Register Number City, Town or Village y$ ❑Burial Date Cemetery or Crematory Aug. 10, 2015 Pineview Crematory ❑Entombment Address ['Cremation Quaker Road Queensbury, New York 12804 Date Place Removed • Removal and/or Held C and/or Address H Hold U) _ O Date Point of 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 Address 136 Main St. South Glens Falls, New York 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address 1Z t:LI P' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued Aug• 10, , liegistrar of Vital Statistics k/C1 4✓4/il- 44 ( /--_ (signature) District NumberPlace Tn. o f Moreau, New York q S(o N certify that the remains of the decedent identified above were disposed of in accordance with this permit on: LU Date of Disposition $/IiJ 16 Place of Disposition l'4e LL c..c...16( .-. (address) w CA CC (section) /A (lot number) (grave number) • Name of Sexton or Person in Charge of Premises t 4riod JF. '4 jZ (please print) iii Signature [C Title (// Opet (over) • DOH-1555 (02/2004)