Loading...
Wilson, Marc NEW YORK STATE DEPARTMENT OF HEALTHs v' 6-7Z Vital Records Section Burial - Transit Permit ;,<; Name First Middle Last Sex rc Date o• f Death AgeAnthony GeralfVeteran of U.S. 'lson Armed Forces, Male September 6, 2014 35 War or Dates Place of Death Hospital, Institution or q'< City, Town or Village Glens Falls Street Address 60 Third Street xk Manner of Death IL.] Natural Cause ❑ Accident ❑ Homicide ❑ Suicide n Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Timothy Murphy, Address _' 52 Haviland Ave Glens Falls, NY 12801 0. Death Certificate Filed District Number , .71 Register�uppber P City, Town or Village Glens Falls AU L 4 � s❑Burial Date Cemetery or Crematory 0i. September 11, 2014 Pine View Crematory - ❑Entombment Address F ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address {-4 Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address IllReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 j X _ Address e .: 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 fr Permission is hereby granted to dispose of the human remains described above as indicated. � Date Issued %Q j/W Registrar of Vital Statistics (A) cAAj '`.Q- LA)-- -A — �,' (signature) District Number 560 1 Place 6 (Q S V-0, k.k. c At y a I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 09/11/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises rat4t- S40M (pease print) Signature �� Title til n1I1T t (over) DOH-1555 (02/2004)