Loading...
Hooker, Metta NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Metta Gertrude Hooker Female Y,, Date of Death Age If Veteran of U.S. Armed Forces, April 9, 2013 89 War or Dates � =- Place of Death Hospital, Institution or ' City, Town or Village Queensbury Street Address 71 Longview Drive Apt 241 Manner of Death M Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending T, Circumstances Investigation Medical Certifier Name Title Philip J. Gara, Address 318 Broadway Fort Edward 12828 Death Certificate Filed Dist ict Number R gister Number t L Ci Town or Villa a Queensbury ❑Burial Date Cemetery or Crematory n- April 10, 2013 Pine View Crematory 0 Entombment Address x®Cremation Quaker Road Queensbury,NY 12804 Date I Place Removed ' ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address r Q ElRenterment 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 R 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 rgm�ins described above as indicated. Date Issued 1100 %Registrar of Vital Statistics `r>C,_.,_ c C.l (L." (signature) District Numbe6(0 -1 Place d c,.�r- 0 (A-L-P/), ID I certify that the remains of the decedent identified above were disposed of in accordance with thi permit on: Date of Disposition 04/10/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) _ (lot number) < (grave number) Name of Sexton or Per on in Charge f Premises tics ` Schiff' ( lease print) Title C kj NI Ki6o Signature � 4- (over) DOH-1555 (02/2004)