Loading...
Thomas, Jean NEW YORK STATE DEPARTMENT OF HEALTH 4 _ v 14 Pc Vital Records Section Burial - Transit Permit : Name First Middle Last Sex Jean N. Thomas Female r', Date of Death Age If Veteran of U.S. Armed Forces, December 3, 2012 89 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Deathrrl .i Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined El❑ Pending Circumstances Investigation Medical Certifier Name Title Daniel C. Larson, M.D. Dr. Address Broad Street Glen Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Fort Edward ,-5-75 A�7 Date Cemetery or Crematory ,ram ID Burial December 5, 2012 Pine View Crematory ktsAr❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 * .- Date Place Removed 4 ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier t r ❑ Disinterment Date Cemetery Address trrtr:❑ 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 44 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address =; Permission is her by ranted to dispose of the human r ins describe, boy as indicated. Date Issue 47 Registrar of Vital Statistic __, (signatu District Number 7 Place irk ?; I certify that the remains of the decedent identifi bove were disposed of in accordance with this permit on: Date of Disposition 12/05/2012 Place of Disposition Quaker Road Queensbury,NY 12804 ! (address) (section) A (lot number) S (grave number) it Name of Sexton or Person in Charge f Premises �; e p (plbase print) Signature Title akitIATO:, (over) DOH-1555 (02/2004)