Loading...
Bly, Kim NEW YORK STATE DEPARTMENT OF HEALTH -« Z4S Vital Records Section Burial - Transit Permit Name First Middle Last Sex Kim Alan Bly Male Date of Death Age If Veteran of U.S. Armed Forces, April 16, 2015 60 War or Dates Place of Death Hospital, Institution or City, Town or Village Street Address 10 River Street Manner of Death❑ Natural Cause ❑ Accident E Homicide ❑ Suicide ❑ Undetermined ❑ Pending ,° Circumstances Investigation Medical Certifier Name Title Michael Sikirica, Address 50 Broad Street Waterford, NY 12188 Deat ate File Dis rict umber�^/ egis er Number City, Town o Village ✓ YJ _Q gu Date Cemetery or Crematory April 20, 2015 Pine View Crematory 0 Entombment Address • ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address `` Hold Date Point of ❑Transportation Shipment `3 ° 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- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address - Permission is hereby granted to dispose of the human re ' s described abondicated. Date Issued 9- I olaot 'Registrar of Vital Statistics 2 ri_t_.., l(signature) District Number -Cp Place t C�L-t--r- U--( CD L Sh I certify that the remains of the decedent identified above were disposed of in ac rdance w' h this permit on: Date of Disposition 04/20/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) A (lot number) (grave number) Name of Sexton or Person in Charge of Premises n�' .�, ( lease print) Signature 9 Title (over) DOH-1555 (02/2004)