Loading...
Moran, John If NEW YORK STATE DEPARTMENT OF HEALTH Jr A vl l7 Vital Records Section Burial - Transit Permit �3h Name First Middle Last Sex John Joseph Moran Male Date of Death Age If Veteran of U.S. Armed Forces, August 30, 2012 81 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address Stanton Nursing & Rehabilitation Center Manner of Death 0Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending twi Circumstances Investigation W Medical Certifier Name Title Roslyn Socolof, M.D. Dr. Address 100 Broad Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Dumber t , City, Town or Village to 5 i 0 b ❑Burial Date Cemetery or Crematory August 31, 2012 Pine View Crematory ;' ❑Entombment Address ®Cremation 'Uuacer Road Queensbury,NY 12804 Date Place Removed 1. Removal and/or Held Pine View Crematory and/or Address Hold Quaker Road Queensbury,NY 12804 Date Point of 4. ❑Transportation Shipment by Common Destination Carrier IIIDisinterment Date Cemetery Address ElReinterment 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 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human r mains d scribed abovet s indicated. Date Issued 5/30/ Registrar of Vital Statistics � `21 't� ��-�� (signatc�ure District Number 1,12 S-) Place (`�-�,Q ,r; -y — M b� 7 1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 08/31/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) a (section) /� (lot number) (� (grave number) Name of Sexton or Person in Charge of Premises "f►: r Sh.4� (pl ase print) _: Signature Title ClZgAr1/4 (over) DOH-1555 (02/2004)