Loading...
Cary, Susanna it. NEW YORK STATE DEPARTMENT OF HEALTH / zre Vital Records Section Burial - Transit Permit Name First Middle Last Sex p q Susanna B. Cary Female Date of Death Age If Veteran of U.S. Armed Forces, L, May 17, 2012 88 War or Dates } Place of Death Hospital, Institution or City, Town or Village Argyle Street Address Pleasant Valley Manner of Death Natural Cause 0 Accident D Homicide 0 Suicide 0 Undetermined Pending ,_ Circumstances Investigation Medical Certifier Name Title Edit Masaba, MD Dr. Address 200 Main Street Greenwich, NY 12834 y Death Certificate Filed District Number 6 75O Register Nu x r City, Town or Village Argyle `0 Burial Date Cemetery or Crematory May 18, 2012 Pine View Crematory 0 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 01077 f ` Address 0 123 Main St., Argyle NY 12809 itt Name of Funeral Firm Making Disposition or to Whom ,1 Remains are Shipped, If Other than Above Address Permission is er y granted to dispose of the human re a'ns described above as indicated. II ' ��� �� ih Date Issued Registrar of Vital Statistics Q�Q ed C v (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 05/18/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) /J' (lot number) r (grave number) °. Name of Sexton or Pers n in Charge f Premises t nst ( thnld- (please print) Signature i k, Title MOM-UDC (over) DOH-1555 (02/2004)