Loading...
Yerdon, Rose NEW YORK STATE DEPARTMENT OF HEALTH '‘ Vital Records Section Burial - Transit Pe mit Name First Middle Last Sex Rose Marie Yerdon Female Date of Death Age If Veteran of U.S. Armed Forces, May 16, 2013 56 War or Dates Place of Death Hospital, Institution or r. City, Town or Village Street Address 4176 County Route 30 Manner of Death 0 Natural Cause 0 Accident ❑ Homicide ❑ Suicide 0 Undetermined ❑ Pending Circumstances Investigation '' Medical Certifier Name Title Gordan Nicholas Kuhar, Address 3050 Route 50 Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Numbe City, Town or Village SNVZV P1 I , ESQ C 16 a❑Burial Date Cemetery or Crematory May 23, 2013 Pine View Crematory ❑Entombment:orrl iv, 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 Is Carrier Date Cemetery Address ❑ Disinterment ❑ Renterment Date Cemetery Address _ Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01077 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 re awns described bove as indicate . Date Issued iit j7/_5 Registrar of Vital Statistics / �Q'4 "" .6�� l 9 / G;C��� 1 (signature) District Number 7o.j Place A=a Z.& ,J I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 3 Date of Disposition 05/23/2013 Place of Disposition Quaker Road Queensbury,NY 12804 x; (address) (section) z flot n mber) c (grave number) �- l Name of Sexton or Per n in Charge Premises ris'7 hr L. (plddase print) ,X Signature Ira•- Title Cr t (over) DOH-1555 (02/2004)