Loading...
Merrill, Llah NEW YORK STATE DEPARTMENT OF HEALTH 11 } L U Vital Records Section do Burial - Tan Permit Name First Middle Last Sex Ilah Mary Merrill Female Date of Death Age If Veteran of U.S. Armed Forces, f May 12, 2013 80 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death J Natural Cause 0 Accident Homicide Suicide El Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title Matthew Miles, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5 6 D 1 2-1 0 ❑Burial Date Cemetery or Crematory May 16, 2013 Pine View Crematory F❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 it, Date Place Removed Removal and/or Held and/or Address ' Hold Date Point of tom:'❑Transportation Shipment by Common Destination Carrier ib Disinterment Date Cemetery Address } Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01077 , : Address 00, 123 Main St., Argyle NY 12809 . Name of Funeral Firm Making Disposition or to Whom .'_ Remains are Shipped, If Other than Above Address 11) Permission is hereby granted to dispose of the human remains described above as indic ted. Date Issued 31 /3 / i3 Registrar of Vital Statistics LA-)cd-& - (signature) ,:, District Number 5 6 C i Place CO S ,\S / A-) ' t 2�U I ws g I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 05/16/2013 Place of Disposition Quaker Road Queensbury,NY 12804 ,.r.n (address) (section) (lot number)c (grave number) Name of Sexton or Person in harge of Premises rl J n(sif , ( lease print) Signatures4 Title Ceieriti - (over) DOH-1555 (02/2004) I