Loading...
Harder, Anna NEW YORK STATE DEPARTMENT OF HEALTH ; fa? Vital Records Section Burial - Transit Permit Name First Middle Last Sex Anna Mae Harder Female Date of Death Age If Veteran of U.S. Armed Forces, • August 2, 2014 75 War or Dates Place of Death Hospital, Institution or City, Town or Village Argyle Street Address Washington Center Manner of Death El Natural Cause ❑ Accident ❑ Homicide 0 Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Edit Masaba, MD Dr. Address 200 Main Street Greenwich, NY 12834 Death Certificate Filed District Number Register Number City, Town or Village Argyle ❑Burial Date Cemetery or Crematory August 5, 2014 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 Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address 136 Main Street, South Glens Falls NY 12803 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 rem ns described above as indicated. ' Date Issued t) J.-N Registrar of Vital Statistics / (signature) District Number Sig; Place mtlu I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 08/05/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises « r- &IWO 8: (pl se print) Signature Title CPChft (over) DOH-1555 (02/2004)