Loading...
Robillard, Margaret if- NEW YORK STATE DEPARTMENT OF HEALTH. .. 5-1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Margaret A. Robillard Female Date of Death Age If Veteran of U.S. Armed Forces, J9/28/2012 63 years War or Dates F- Place of Death Hospital, Institution or ii City, Town or Village Malta Street Address Cedarwood Drive Manner of Dear❑ Natural Cause ❑Accident El Homicide ❑Suicide ❑ Undetermined ❑Pending it Circumstances Investigation W Medical Certifier Name Title d Alan E. Rauch M D Address 1003 Louden Road, Latham, N Y 12110 Death Certificate Filed District Number Register Number City, Town or Village Town Of Malta 0 18 El Burial Date Cemetery or Crematory 10/01/2012 Pine View Crematory ❑Entombment Address remation Queensbury, New York 12804 Date Place Removed ❑Removal and/or Held ., and/or Address H Hold l O Date Point of 05 ❑Transportation Shipment L by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number I> Name of Funeral HorrM B Kilmer Funeral Home 01078 Address 126 Main Street, South Glens Falls, Ny Name of Funeral Firm Making Disposition or to Whom 14 Remains are Shipped, If Other than Above ;; Address i llt C Permission is hereby granted to dispose of the human r ains described above as indicated. Date Issuedl0/01/2012 Registrar of Vital Statistics -�/A g ._5::1,,,c_4.e..,j-c7 (signature) District NumkrfJ"�j Place Town Of Malta i- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 iii Date of Disposition 1012112 Place of Disposition •gzvuuCol-cf./mi.— (address) Ui CA fr (section) (lot number( (grave number) ,J* Name of Sexton or Pe on in Charge of remises ,Z ',L,- `'{""� (please print) iiiSignature Title � i� (over) DOH-1555 (02/2004)