Loading...
Crocker, Everard NEW YORK STATE DEPARTMENT OF HEALTH a" 43c_ Vital Records Section Burial - Transit Permit Name First Middle Last Sex Everard Leighton Crocker Male Date of Death Age If Veteran of U.S. Armed Forces, JUly 29, 2013 81 — War or Dates WWII Place of Death Glens Falls o3pi tai Hospital, Institution or Glens Falls Hospital City, Town or Village Street Address Manner of Death J Natural Cause E Accident 0 Homicide 0 Suicide Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title Jennifer L. Stratton MD Address Carey Road Queenshury, Nv Death Certificate Filed District Numb Registe m er City, Town or Village Glens Falls L.U/ ❑Burial Date Cemetery or Crematory JUly 30, 2013 Pinp vicw Crpma.tnxg 0 Entombment Address ®Cremation 21 Quaker Road Queenshury, NY 12504 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of 0 Transportation Shipment by Common Destination Carrier ElDisinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01 078 Address 136 Main St. South Glens Falls, NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is h reb granted to dispose of the human remains described above as indicated. Date Issued 3/ 3 Registrar of Vital Statistics UJ C "1—e. U\J1A-"-e (signature) District Number ..5-6a/ Place c7-c'rzJ // /ey 4J v'j I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 1-31-i3 Place of Disposition E,.1 £ faftot-. (address) (section) (lot number) S (grave number) Name of Sexton or Person in Charge of remises Ai-1. • lw�+�` (pl ase print) Signature Title CeEt4Ft CUL (over) DOH-1555 (02/2004)