Loading...
Treulieb, Alta NEW YORK STATE DEPARTMENT OF HEALTH ` ' if �y Vital Records Section Burial - Transit Permit Name First Middle Last Sex Alta Ruth Treulieb Female Date of Death Age If Veteran of U.S. Armed Forces, :, January 25, 2014 83 _ War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death E Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined 1-1❑ Pending Circumstances Investigation Medical Certifier Name Title Philip J. Gara, Dr. Address 318 Broadway Fort Edward 12828 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 7 ❑Burial Date Cemetery or Crematory January 27, 2014 Pine View Crematory ,. ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 4 Date Place Removed ❑ Removal and/or Held and/or Address Hold Quaker Road Queensbury,NY 12804 Date Point of ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address ,p 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 r- Remains are Shipped, If Other than Above Address Permission 4 is h reb granted to dispose of the hums remains d ribed ab a as indicat . Date Issued p( / Registrar of Vital Statistics signature) District Number / Place _,p Q_ - I certify that the remains of the decedent identified above were disposed of in accordanc with this permit on: r Date of Disposition 01/27/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot numberd— (grave number) J Name of Sexton or Person in Char a of Premises 414,, PhwP( (please print) :° Signature4 Title « ""� a (over) DOH-1555 (02/2004)