Loading...
Rice, Vicki i Tt WO NEW YORK STATE DEPARTMENT OF HEALTH r Vital Records Section Burial - Transit Permit Name First Middle Last Sex - Vicki A. Rice Female Date of Death Age If Veteran of U.S. Armed Forces, June 25, 2014 56 War or Dates Place of Death Hospital, Institution or -=. City, Town or Village Queensbury Street Address 82 Alpine Lane Manner of Death❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined � Pending Circumstances Investigation : Medical Certifier Name Title Timothy Murphy, Address - 52 Haviland Ave Glens Falls, NY 12801 ;` Death Certificate Filed District Number Register Number City, Town or Village Queensbury Sts6-1 --7q ❑Burial Date Cemetery or Crematory June 30, 2014 Pine View Crematory - ❑Entombment Address 1 Cremation Quaker Road Queensbury,NY 12804 -- Date Place Removed ".❑ Removal and/or Held and/or Address Hold Date Point of y❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address 4 136 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 hereby granted to dispose of the human re ins d scri ... - s i icated. 11110 Date Issued 6 a1 - l` .. Registrar of Vital Statistics D L (signature) District Number (A Place ''?(D 1_ ..., a .-_,„ ii,.. I certify that the remains of the decedent identified alp. = were disposed of in ac rdanc with this permit on: Date of Disposition 06/30/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) i (lot number) (grave number) n Name of Sexton or Person i Charge of Premises nsfi4w l ("lease print) Signature Title C1' 1tN 4 (over) DOH-1555 (02/2004)