Loading...
Holcomb, Elizaabeth NEW YORK STATE DEPARTMENT OF HEALTH ,. Vital Records Section Burial - TransiPermit P E a : Name First . Middle Last Sex Elizabeth Ann Holcomb Female Date of Death Age If Veteran of U.S. Armed Forces, t4 January 26, 2014 92 War or Dates Place of Death Hospital, Institution or City, Town or Village Greenwich Street Address 68 Fort Miller Road Manner of Death Fri Natural Cause ❑ Accident ❑ Homicide 0 Suicide ❑ Undetermined ❑ Pending • Circumstances Investigation Medical Certifier Name Title Julia Malin, " Address 418 Geyser Road Suite 14 Ballston Spa, NY 12020 Death Certificate Filed District Number Register Number City, Town or Village Greenwich 5 ❑Burial Date Cemetery or Crematory January 28, 2014 Pine View Crematory I ❑Entombment Address its® 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 01079 Address 82 Broadway, Fort Edward NY 12828 4 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 described abov as indicated. Date Issued 02-6 �1{- Registrar of Vital Statistics 44 (signature) District Number 5(757 Place I (fl )l'i ()-F ig r?encv/CIi I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ' " Date of Disposition 01/28/2014 Place of Disposition Quaker Road Queensbury,NY 12804 R;; (address) m (section) (lot number) (grave number) dr,:itripi- T Name of Sexton or Perso. in Charge Premises St Kaki (please print) Signature �f' , Title Li7.dtfi r�l( (over) DOH-1555 (02/2004)