Loading...
Frank, Rose --tom NEW YORK STATE DEPARTMENT OF HEALTH I EW Vital Records Section Burial - Transit Permit Name First Middle • " Last Sex Rose Frank Female i- Date of Death Age If Veteran of U.S. Armed Forces, March 14, 2012 84 War or Dates Place of Death Hospital, Institution or City, Town or Village Ck„,S pas Street Address The Stanton Nusing and Rehabilitation Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined El Pending ,= Circumstances Investigation Medical Certifier Name Title Paul F. Bachman, ME Address Warrensburg, NY 12885 Death Certificate Filed District Number Register Number City, Town or Village "4A5-) 3 0 Burial Date Cemetery or Crematory March 15, 2012 Pine View -0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 f Date Place Removed 4 El Removal and/or Held and/or Address Hold 'gs,;41 Date Point of DTransportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address fig, Reinterment Date Cemetery Address 4. 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 a Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human rem 'ns descr'bed ab ve a in icated. Date Issued 3_ 1 i „L Registrar of Vital Statistics _ (signature) • District Number S Place �j,(I --Q-a-- - z I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Rig Date of Disposition 03/15/2012 Place of Disposition Quaker Road Queensbury,NY 12804 I'riQ V;.:v cc dtciw°i (address) (section) (lot number) (grave number) Name of Sexton or P rson in Charge of Premises :+w1e L WC � . 7 (please print) Signature Title uei 401 • (over) DOH-1555 (02/2004)