Loading...
Creaser, Concetta NEW YORK STATE DEPARTMENT OF HEALTH 4 SO Vital Records Section _ Burial - Transit Permit Name First Middle Last Sex Concetta Creaser Female Date of Death Age If Veteran of U.S. Armed Forces, September 26, 2012 70 • War or Dates Place of Death Hospital, Institution or City, Town or Village Moreau Street Address 25 Old Bend Road Manner of Death X❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide n Undetermined ❑ Pending Circumstances Investigation .1 Medical Certifier Name Title a Dr. Eric Pillemer, Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number 5co 1 Register N_�u Uer City, Town or Village Moreau `!S J-.❑Burial Date Cemetery or Crematory September 28, 2012 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address ElReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address 136 Main Street, South Glens Falls NY 12803 1 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address I s _; Permission is hereby granted to dispose of the human remai described above Las,indicated. Date Issued 1/v?�//:z. Registrar of Vital Statistics 1- (signature) s—' District Number .16 4�, Place %? 0-flV ' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 09/28/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) - (lotberr)1 (grave number) Name of Sexton or erson in C rge of Premises AiS e J¢ita, < (please print) — Signature Title eteMl`iti (over) DOH-1555 (02/2004)