Loading...
Hamilton, Jeanne NEW YORK STATE DEPARTMENT OF HEALTH * it 7M J Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jeanne Hamilton Female • Date of Death Age If Veteran of U.S. Armed Forces, May 6, 2012 80 War or Dates Place of Death Hospital, Institution or City, Town or Village Street Address 20 Homer Avenue Manner of Death rwqNatural Cause 0 Accident n Homicide 0 Suicide n Undetermined El Pending Circumstances Investigation Medical Certifier Name Title Thomas Portuese, a• - Address 100 Broad St. Glens Falls, NY 12801 A, J�rbyr Death Certificate Filed D ct ' Register Number City, Town or Villagei l o 1 0 Burial Date Cemetery or Crematory May 9, 2012 Pine View Crematory 0 Entombment Address ®Cremation Date Place Removed 0 Removal and/or Held and/or Address Hold Date Point of , ❑Transportation Shipment by Common Destination Carrier a• ` Disinterment Date Cemetery Address 0 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 Permission is here y granted to dispose of the human rennai s describe bo a iindicated. Date Issued)g �(40(� Registrar of Vital Statistics ��f -1, �� J 2(----- _ ( CD (signature) District Numbe (q c`� Place ( Q �.--,--• d 4 Sh I certify that the remains of the decedent identified above were disposed of in accordance ' h t s permit on: Date of Disposition 05/09/2012 Place of Disposition ga 6 (address) (section) ,(lot number) S (grave number) F Name of Sexton or Person in Ch ge of Premises 1` 41 Tease print) Signature 474Title CerviMpeOK, (over) DOH-1555(02/2004)