Loading...
Donaldson, Janet i -Ze NEW YORK STATE DEPARTMENT OF HEALTH .� - Vital Records Section - * Burial - Transit Permit Name First Middle Last Sex Janet H. Donaldson Female Date of Death Age If Veteran of U.S. Armed Forces, March 7, 2012 67 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death IL.] Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined El❑ Pending Circumstances Investigation Medical Certifier Name Title Farhana Kamal, M.D. Dr. Address 100 Park Street Glens Falls, NY 1280101 �C i Death Certificate Filed District N`,lbl J 1 Regis�r[Number City, Town or Village U ❑Burial Date Cemetery or Crematory March 8, 2012 Pine View ❑Entombment Address ; ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address g Hold Date Point of ❑Transportation Shipment by Common Destination 14 Carrier Date Cemetery Address ❑ Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom .44 Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued .. 18 /r Z Registrar of Vital Statistics mac' '4z (signature) District Number g 6.& I Place 6 5va IS ,No I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: - Date of Disposition 03/08/2012 Place of Disposition Quaker Road Queensbury,NY 12804 ` (address) 11 a (section) (lot number) (grave number) ft_ Name of Sexton or Pers n in Charge o remises /14.111.1r J(0 please print) CM M t - ` - Signature !'o` Title� t (over) DOH-1555 (02/2004)