Loading...
Nicodemo, Susan NEW YORK STATE DEPARTMENT OF HEALTH it )73 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Susan Mary Nicodemo Female Date of Death Age If Veteran of U.S. Armed Forces, 0 . December 10, 2014 101 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital ?• Manner of Death rn iLxi Natural Cause 0 Accident ❑ Homicide ❑ Suicide ❑ Undetermined ® Pending 4` Circumstances Investigation Medical Certifier Name Title William Papura, Dr. Address 1134 Rt 29 Greenwich, NY 12834 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 41 .� / El Burial Date Cemetery or Crematory December 15, 2014 Pine View Crematory gt 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 a Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ElTransportation Shipment by Common Destination il Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01077 Address F. 123 Main St., Ar le NY 12809 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 r ains described a ove as in• -d. ,45 Date Issued /.2. lv Registrar of Vital Statistics /2-,'-e . (signature) '�- District Number 5 1/ Place 6/e4s///4 §yew I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 12/15/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) _' (section) /f , (lot number) (grave number) 4s Name of Sexton or Person " Charg f Premises (tr•s' I.— St, (please print) � u Signature Title eizi +4,11,f (over) DOH-1555 (02/2004)