Loading...
Middleton, Harold NEW YORK STATE DEPARTMENT OF HEALTH t9-)S 0 le Vital Records Section Burial - Transit Permit Name First Middle Last Sex Harold Elmer Middleton Male Date of Death Age If Veteran of U.S. Armed Forces, lin October 25, 2014 93 War or Dates Place of Death Hospital, Institution or City, Town or Village Argyle Street Address Washington Center s Manner of Death X❑ Natural Cause 111 Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Edit Masaba, MD Dr. Address 35 Gilbert Street Greenwich, NY 12834 • Death Certificate Filed District Number_ Register Number • City, Town or Village Argyle SC) ❑Burial Date Cemetery or Crematory October 27, 2014 Pine View • ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ri Removal and/or Held and/or Address Hold Date Point of I Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address xi III A El Reinterment Date Cemetery Address • Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 _; Address r 82 Broadway, Fort Edward NY 12828 vm Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereb granted to dispose of the human-re ins des ribed above a in icated. fA Date Issued ) - .�Registrar of Vital Statistics ,w � \&\L‘' ,1Li.i� (signature) • District Number `j� Place V r)wAr-N Cs\ l ti • I certify that the remains of the decedent identified above were dispose `of in accordance with this permit on: Date of Disposition 10/27/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) lot number) (grave number) r Name of Sexton or Person in Charge of Premises A+y+ (please print) x Signature / Title Crilikre (over) DOH-1555 (02/2004)