Loading...
Burch, Andrew NEW YORK STATE DEPARTMENT OF HEALTH # ($1 g Vital Records Section $ , Burial - Transit Permit Name First Middle Last Sex Andrew Burch Male Date of Death Age ' If Veteran of U.S. Armed Forces, October 12, 2013 23 War or Dates Place of Death Hospital, Institution or r City, Town or Village Glens Falls Street Address Glens Falls Hospital 7. Manner of Death= Li Natural Cause X❑ Accident Eil Homicide Ei Suicide 0 Undetermined El Pending Circumstances Investigation Medical Certifier Name Title Timothy Murphy, Address 52 Haviland Ave Glens Falls, NY 12801 Death Certificate Filed District Numbpr�ary Registerp5b r City, Town or Village Glens Falls ❑Burial Date 10 r 1-1 1 z (3 Cemetery or Crematory Pine View Crematory 4 ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ri Removal and/or Held and/or Address ft Hold Date Point of ril i Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address t Reinterment Date Cemetery Address Permit Issued to Registration Number ''.'q Name of Funeral Home M. B. Kilmer Funeral Home 01079 j'`.=` Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address --.:4 Permission is here y granted to dispose of the human remains desc 'b d b as i ated. Date Issued /0 !.S/2oi.2 Registrar of Vital Statistics 9 = (signature) District Number1/4„%ari Place ‘IlpfjS AO./ ,O/ / 1/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: - Date of Disposition (okIII Place of Disposition Quaker Road Queensbury,NY 12804 a) (address) (section) (lot number) (grave number) 0• Name of Sexton or Person i Charge of emises C(n Sty (please(print) ` ' Signature 9 TitletK (over) DOH-1555 (02/2004)