Loading...
Dashnaw, Suzuko NEW YORK STATE DEPARTMENT OF HEALTH f AOr', Burial - Transit Permit Vital Records Section Name First Middle Last Sex Suzuko N. Dashnaw Female Date of Death Age If Veteran of U.S. Armed Forces, December 6, 2015 88 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death m inj Natural Cause ❑ Accident ❑ Homicide ❑ Suicide 0 Undetermined ❑ Pending U. Circumstances Investigation ILI Medical Certifier Name Title CI Philip J. Gara, Dr. Address 318 Broadway Fort Edward 12828 Death Certificate Filed District Number Register Nu ber City, Town or Village Fort Edward 5755 q L 0 Burial Date Cemetery or Crematory December 9, 2015 Pine View Crematory 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held • and/or Address t Hold C4 Date Point of a ❑Transportation Shipment C by Common Destination I Carrier Date Cemetery Address ❑ Disinterment Reinterment Date Cemetery Address 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 ffi IL Permission is hereby granted to dispose of the human e ins descri ed ve s indicated. Date Issued / / 4:200 Registrar of Vital Statistics Y` (signat!e) District Number 5'7 Place-10VA. Ci certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w• Date of Disposition 12/09/2015 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) w IZ (section) 4.(lot number) (grave number) ct Name of Sexton or Person in Charge of Pr ises G�r'� seiii- z ►; A (p ase print) W Signature Title — (over) DOH-1555 (02/2004)