Loading...
Mercurae, Brenda tt NEW YORK STATE DEPARTMENT OF HEALTH f . `` Burial - Transit ''t/ /Permit Vital Records Section Name First Middle Last Sex Brenda Mercure Female Date of Death Age If Veteran of U.S.Armed Forces, August 14, 2013 62 War or Dates Place of Death Hospital, Institution or City, Town or Village Street Address 2 Gilmore Ave Manner of Death Natural Cause Ei Accident 0 Homicide 0 Suicide 0 Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title g Dr. Eric Pillemer, Address 6,4 w 100 Park Street Glens Falls, NY 12801 44 Death Certificate Filed District Number Register Nu tuber City, Town or Village c2 S7 1 • 0 Burial Date Cemetery or Crematory August 16, 2013 Pine View Crematory ❑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 Disinterment Date Cemetery Address "`0 Reinterment a 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 1 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 remai es ibed above as in icated. 4,. Registrar of Vital Statistics A- t, Date Issued e l) l (signature) District Number �(o 5-- Place 0i� „,6.E.,3S I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 08/16/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) . (tot number)c (grave number) Name of Sexton or Person i Charge of P emises L it+r toOkitt '(please print) Signature L Title Mftc1 (over) DOH-1555 (02/2004)