Loading...
Weeks, Debbie NEW YORK STATE DEPARTMENT OF HEALTH ft # 113 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Debbie Weeks Female Date of Death Age If Veteran of U.S. Armed Forces, March 20, 2014 53 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X❑ Natural Cause ❑ Accident 0 Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title John P. Stoutenburg, Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number I Register Number City, Town or Village Glens Falls .❑Burial Date Cemetery or Crematory March 24, 2014 Pine View Crematory - ❑Entombmentam% Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed . � Removal and/or Held and/or Address Hold 1-1 Date Point of ❑Transportation Shipment by Common Destination Carrier �r. ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address ` Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 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 i Permission is hereby rante to dispose of the human rem ns descr" ed above�s indicate . Date Issued icy Registrar of Vital Statistics Q'(� p,,y-, /1/_ "'2 (signature) District Number 6l�0lf Place CL J--gdJ I certify that the remains of the decedent identified above were disposed of in accordance ith this permit on: TT Date of Disposition 03/24/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) A (lot number (grave number) el Name of Sexton or Person in Charge of Premises ,1r fnnl�j` //i (please print) ' Signature Title fikriffitt, (over) DOH-1555 (02/2004)