Loading...
Healey, Anna NEW YORK STATE DEPARTMENT OF HEALTH J Vital Records Section _ '► Burial - Transit Permit t- Name First Middle Last Sex Anna Ruth Healey Female Date of Death Age If Veteran of U.S. Armed Forces, March 13, 2012 82 War or Dates Place of Death Hospital, Institution or .. City, Town or Village Glens Falls Stre t Address Glens Falls Hospital Manner of Death X❑ Natural Cause ❑ Accident ❑ Hoicide ❑ Suicide 0 Undetermined ❑ Pending Circumstances Investigation . Medical Certifier Name Title ® Matthew Varughese, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District t14be Regiit Number City, Town or Village c j_ O5 ❑Burial Date Cemetery or Crematoryre March 20, 2012 Southside Cemetery ❑Entombment Address ®Cremation Route 32 Town of Moreau South Glens Falls,NY 12803 Date Place Removed ❑ Removal and/or and/or Held Hold Address Date Point of 1❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address -1 a❑ Reinterment Date Cemetery Address ro Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address 136 Main Street, South Glens Falls NY 12803 Y- Name of Funeral Firm Making Disposition or to Whom is Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains descr' e a ov in ' e . Date Issued D3 iJ 2Df2--Registrar of Vital Statistics 1� _ (signature) District Number 5(�0� Place 7 A, A) I certify that the remains of the decedent identified above Ner disposed of in accordance with this permit on: rlt v 4.w Crewrakor&c1 r✓► Date of Disposition 03/20/2012 Place of Disposition Route 32 Town of Moreau South Glens FaIIs,NY 12803 . (address) (section)em- �on (lot number) (grave number) Name of Sexton or Person in Charg f Premises 1 l7;104-l+ v - /Q-- r (please pent) °.. Signature�� 1 Title C ` (over) DOH-1555 (02/2004)