Loading...
Stewart, Douglas ,,i r,i c utPARTMENT OF HEALTH Vital Records Section F I. Burial - Transit Permit Name First Middle Last Sex Douglas Brian Stewart Male Date of Death Age If Veteran of U.S. Armed Forces, January 16, 2012 45 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital ii;a Manner of Death a Natural Cause 0 Accident 0 Homicide 0 Suicide n Undetermined Pending k Circumstances Investigation Medical Certifier Name Title Timothy Murphy, Address 52 Haviland Ave Glens Falls, NY 12801 Beath Certificate Filed t District Number Register Number Cit Town or Village �j ,4Iv�.S � 1�S - 6 o i Z" 0 Burial Date Cemetery or Crematory January 20, 2012 Pine View 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed 0 Removal and/or Held 4 and/or Address 4* Hold Date Point of CTransportation Shipment by Common Destination Carrier Date Cemetery Address Disinterment Reinterment Date Cemetery Address 77 Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01096 Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom Y:i Remains are Shipped, If Other than Above Address ermission is hereby granted to dispose of the human remains described above as P 1•Ciao J Registrar of Vital Statistics Date Issued ( � g Z (signature) A C� l Place 6 S +G , \S ga District Number�___ that the remains of the decedent identified above were disposed of in accordance with this permit on: { centi fy Disposition 01/0/2012 Place of Disposition Quaker Road Queensbury,NY 12804 I Date of Dis p (address) lot number) (grave number) (section) I „ � ti f5 l' Name of Sexton or Pelson in Charg of Premises (please print) 7 Title Signature (over) DOH-1555(02/2004)