Loading...
Goldsmith, Nora NEW YORK STATE DEPARTMENT OF HEALTH /;, 3 f ` Vital Records Section Burial - Transit Permit ir Name First Middle Last Sex Nora Elizabeth Goldsmith Female Date of Death Age If Veteran of U.S. Armed Forces, July 11, 2012 91 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death IL.] Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined El❑ Pending a. Circumstances Investigation , Medical Certifier Name Title 0 Philip J. Gara, Dr. Address 318 Broadway Fort Edward 12828 Death Certificate Filed District Nu 5 Regist r Number City, Town or Village Fort Edward 'j )� ❑Burial Date Cemetery or Crematory July 12, 2012 Pine View Crematory ❑Entombment Address 4 e®Cremation Quaker Road QueensburY,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier u ❑ Disinterment Date Cemetery Address r;.❑ Reinterment Date Cemetery Address s' 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 h eby anted to dispose of the hum ains descri boy s indicated. Date Issued?ic).- /� Registrar of Vital Stati ics _ —� (signatu District Number ) Place l2,41,-) T �Sa� 10' D 3 9 „.: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: x Date of Disposition 07/12/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) r. (grave number) r. Name of Sexton or Person in Char of Premises , hfist16r 114 i (please print) Signature L Title arMAPC 3% (over) DOH-1555 (02/2004)