Loading...
Mandwelle, Jeanne NEW YORK STATE DEPARTMENT OF HEALTH' — ' v -It I \3 Vital Records Section Burial - Transit Permit ? y.a Name First Middle Last Sex Jeanne (Crandell) Mandwelle Female STV Date of Death Age If Veteran of U.S. Armed Forces, sl"_= February 28, 2013 91 War or Dates i CI �j- 0143 N: Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 10 Jerome Avenue Manner of Death X❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide 1-1 Undetermined n Pending Circumstances Investigation Medical Certifier Name Title 4 Christopher D. Hoy, M.D. Dr. Address -€ � 102 Park St. Glens Falls, NY 12801 Death Certificate Filed District Number RegisterNumber City, Town or Village 5 Sy ❑Burial i Date D�j��i 3 Cemetery or Crematory 4,9 / Pine View Crematory 0 �"❑Entombment A ®Cremation 're s uarer Road Queensbury,NY 12804 02 Date Place Removed ❑ Removal and/or Held Pine View Crematory and/or Address Hold Quaker Road Queensbury,NY 12804 Date Point of illiTransportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address ��El 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 I,:, ,:U Permission is hereby granted to dispose of the human remains descri ed abo�(�e_as i mate Registrar of Vital Statistics fJ' Date Issued �, y.�-ut� 9 ��� (signature) r District Number S2b� Place (-..( ,a�u I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition ) i,-(3 Place of Disposition Quaker Road Queensbury,NY 12804 (address) . (section) (lot number) (grave number) , Name of Sexton or Per on in Charge f Premises 6 tq 31.mal (please print) Signature Title � �`0C., (over) DOH-1555 (02/2004)