Loading...
Clearwater, Stephanie 4 NEW YORK STATE DEPARTMENT OF HEALTH tt` C_ Vital Records Section • Burial - Transit Permit Name First Middle Last Sex _; Stephanie Lynn Clearwater Female 4 Date of Death Age If Veteran of U.S. Armed Forces, April 27, 2012 40 War or Dates =; Place of Death Hospital, Institution or City, Town or Village Street Address Sly Pond Road Manner of Death Natural Cause 1=1 Accident 1=1 Homicide 0 Suicide El Undetermined ri Pending Circumstances Investigation _' Medical Certifier Name Title Michael Sikirica, Address 50 Broad Street Waterford, NY 12188 Death cate Filed /� District Number Register u ber � City. o, • = Village "���11/}.i✓� ."� l�� ❑Burial Date Cemetery or Crematory May 1, 2012 Pine View ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed -. Removal and/or Held and/or Address - Hold Date Point of 0 Transportation Shipment by Common Destination '' Carrier ❑ Disinterment Date Cemetery Address Reinterment Date Cemetery Address .46 Permit Issued to Registration Number ft Name of Funeral Home M. B. Kilmer Funeral Home 01096 0. Address 123 Main St., Argyle NY 12809 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 rema' described above. indica ed. Date Issued _ U� /ti Registrar of Vital Statistics ijcf 1 d (signature) District Numbe - Place Z_ �? I certify that the remains of the decedent identified above were dispose of in accordance with this permit on: Date of Disposition 05/01/2012 Place of Disposition Quaker Road Queensbury,NY 12804 4i (address) _ (section) (lot number) (grave number) C Name of Sexton or Pers n in Charg of Premises h,ir number)( (please print) Signature 14Title attn 0i. (over) DOH-1555 (02/2004) 1