Loading...
Caprood, Rebecca NEW YORK STATE DEPARTMENT OF HEALTH e l # b S" Vital Records Section Burial - Transit Permit Name First Middle Last Sex Rebecca Jean Caprood Female ;. Date of Death Age If Veteran of U.S. Armed Forces, November 2, 2014 62 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause 0 Accident Homicide El Suicide riUndetermined Ei Pending Circumstances Investigation ' Medical Certifier Name Title Nawed A. Siddiqui, M.D. Dr. 446"4- Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number '. City, Town or Village Glens Falls 0 Burial Date Cemetery or Crematory November 4, 2014 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 0 Date Cemetery Address Disinterment $0 Reinterment Date Cemetery Address ig- Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 lir Address 't 136 Main Street, South Glens Falls NY 12803 ilt 14, 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 /i /4-I I% y Registrar of Vital Statistics C Y.i.Afi. t (signature) 0 District Number 5 &C 1 Place 6 �s RAk\S N J I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 11/04/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton or Per on in Charge of Premises C 4..it`flitV 1iiit,gi (please print) • Signature Title (Oa 014ri(1 (over) DOH-1555 (02/2004)