Loading...
Cridge, Marion 1.4 NEW YORK STATE DEPARTMENT OF HEALTH r `` 7` Vital Records Section Burial - Transit Permit Name First - Middle Last Sex Marion Elizabeth Cridge Female Date of Death Age If Veteran of U.S. Armed Forces, December 9, 2014 78 War or Dates Place of Death Hospital, Institution or f` City, Town or Village Street Address 15 Snowberry Lane Manner of Death 17r1.i Natural Cause ❑ Accident ❑ Homicide ❑ Suicide 0 Undetermined ri❑ Pending Circumstances Investigation y Medical Certifier Name Title sa Eric Pillemer, M.D Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District 1157,0 rnber Registember City, Town or Village ❑Burial Date Cemetery or Crematory December 12, 2014 Pine View Crematory v❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of 41, ❑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 describe a ye as indicated. a; Date Issued / /i%i./Li Registrar of Vital Statistics -�^�C l r signature) District Number /S74',R Place , S7 , 11 /ds Ax, (f�.QQ , //(7 /)Fes? 17, I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 12/12/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton o er i Charge of Premises se(plea print) ClifriseSignature Title (over) DOH-1555 (02/2004)