Loading...
Prosser, Deborah 11 3 Z 3 NEW YORK STATE DEPARTMENT OF HEALTIjj ., y Burial - Transit Permit Vital Records Section Name First Middle Last Sex Deborah Prosser Female Date of Death Age If Veteran of U.S. Armed Forces, May 15,2014 60 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Undetermined Pending E�� �X�Natural Cause Accident � �Homicide Suicide L. Circumstances Investigation LI iii Medical Certifier Name Title 0 Mary Clarisse Kilayko MD Address 6223 State Route 9,Chestertown,NY 12817 Death Certificate Filed District Number Reg giber City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory May 21,2014 Pine View Crematory ill Ent°111bment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held • and/or Address E Hold CO O Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom t— Remains are Shipped, If Other than Above • Address tL _1U - Permission is her by/granted to dispose of the human remains describ ab ve in c d. Date Issued /5/2O/. Registrar of Vital Statistics (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 5-L vN Place of Disposition ?Utw 6040 iv. 2 (address) W N re 0 (section) /4... (lot numb (grave number) p Name of Sexton or Pers%ç;L in Charge Premises ,itr. 3/eiN rt z (please print) W SignatureTitle (over) DOH-1555 (02/2004)