Loading...
Diamond, Janet NEW YORK STATE DEPARTMENT OF HEALTH • N # LI Vital Records Section Burial - Transit Permit Name First Middle Last Sex Janet Ann Diamond Female Date of Death Age If Veteran of U.S. Armed Forces, January 16, 2014 84 War or Dates Place of Death Hospital, Institution or City, Town or Village Kingsbury Street Address 106 Queens Drive Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide Undetermined ❑ Pending Circumstances Investigation W. Medical Certifier Name Title Raji Sadal, Address 2 Broad Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Kingsbury 5 76,Z 0 Burial Date Cemetery or Crematory January 17, 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 ;; ❑ Reinterment 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 ,' 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 remains described above as indicated. Date Issued Registrar of Vital Statistics (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 01/17/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) 5 (section) ii (lot number) (grave number) al Name of Sexton or Pers in Charg of Premises hr:l i IN.�6t � lease print) Signature Title aiirtfig (over) DOH-1555 (02/2004)