Loading...
Smith, Janice NEW YORK STATE DEPARTMENT OF HEALTH 0 Burial 1 Vital Records Section �.. - Transit vermit Name First Middle Last Sex Janice Marie Smith Female • Date of Death Age If Veteran of U.S. Armed Forces, October 2, 2013 68 _ "'ar 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 0 Homicide n Suicide 0Undetermined El Pending Circumstances Investigation Medical Certifier Name Title Farhana Kemal, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Numb .� Registrrer City, Town or Village Glens Falls �N 0 Burial Date Cemetery or Crematory October 7, 2013 Pine View Crematory 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ,'ID Removal and/or Held and/or Address Hold Date Point of k Transportation Shipment by Common Destination Carrier • Disinterment Date Cemetery Address 0 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 hereb granted to dispose of the human remains de,%�ribe ab�ave a ' ated. ' Date Issued Q 3 Registrar of Vital Statistics r ���.. 1 (signature) District Number L / Place 6/ ?S f ei/4 Air /2 / t I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 10/07/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) .: (section) (lot number (grave number) Ati cName of Sexton or Person in harge of Pre ises o Yr than' (please print) Signature Title CUM COa., (over) DOH-1555 (02/2004)