Loading...
LeMaire, Sally NEW YORK STATE DEPARTMENT OF HEALTH . ' if I t Vital Records Section Burial - Transit rermit 777 Name First Middle Last Sex Sally Jean LeMaire Female Date of Death Age If Veteran of U.S. Armed Forces, March 20, 2014 62 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death D Natural Cause Di Accident 0 Homicide n Suicide � Undetermined Pending Circumstances Investigation Medical Certifier Name Title Michael Adams, Dr. .. Address 10154 Saratoga Raod Fort Edward, NY 12828 Death Certificate Filed District Numbl��� Registerjp Nyber City, Town or Village Glens Falls .5 Y $ 0 Burial Date Cemetery or Crematory March 25, 2014 Pine View Crematory 0 Entombment Address < w®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Wit' Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 17 0Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address al 82 Broadway, Fort Edward NY 12828 7. Name of Funeral Firm Making Disposition or to Whom " Remains are Shipped, If Other than Above Address4 Permission is hereby granted to dispose of the human remains descri a ov s ' ated. Date Issued 3//a �p/v Registrar of Vital Statistics /� ,i l �� (signature) District Number Place I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 03/25/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) � (section) (lot numb' number (grave number) Name of Sexton or Perso in Charg of Premises ,„ (please print) Signature Title GU'rtt-74 (over) DOH-1555 (02/2004)