Loading...
Moore, James NEW YORK STATE DEPARTMENT OF HEALTH � / C Ne Vital Records Section Burial - Transit Permit .. Name First Middle Last Sex James A. Moore Male . Date of Death Age If Veteran of U.S. Armed Forces, November 4, 2013 Y/ 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 0 Suicide Undetermined Pending Circumstances Investigation � Medical Certifier Name Title Timothy Murphy, Address 52 Haviland Ave Glens Falls, NY 12801 Death Certificate Filed District Number ` Regis.!Number City, Town or Village Glens Falls r)t 1 113 ❑Burial Date Cemetery or Crematory November 12, 2013 Pine View Crematory ❑Entombment Address ,ti,, ®Cremation Quaker Road Queensbury,NY 12804 Removal Date Place Removed and/or and/or Held Hold Address Date Point of 0 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 describ dd above s in d. Date Issued //J7�2OL3 Registrar of Vital Statistics /� ,' "/_-r (signature) "w District Number .,5 / Place 67 ls NY I certify that the remains of the decedent identified above were disposed of in accorOace with this permit on:K Date of Disposition 11/12/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) Iii (section) t num r) 6 (grave number) Name of Sexton or P s• in e of Premises dv✓ d (pl ase print Signatu/ ��1/ Title 0/D� -t. (over) DOH-1555 (02/2004)