Loading...
Mooso, Alberta NEW YORK STATE DEPARTMENT OF HEALTH ..' It Z-3t Vital Records Section L Burial - Transit Permit Name First Middle Last Sex r Alberta LaBarge Ioso Female Date of Death Age If Veteran of U.S. Armed Forces, May 3, 2012 93 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death X❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending 4-7 Circumstances Investigation Medical Certifier Name Title Nawed A. Siddiqui, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed Distr t Number Registe !N nber City, Town or Village Fort Edward 7 C� ❑Burial Date Cemetery or Crematory May 4, 2012 Pine View ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed I❑ Removal and/or Held and/or Address Hold Date Point of - •. ❑Transportation Shipment by Common Destination Carrier 4„ 0Disinterment Date Cemetery Address P Date CemeteryAddress ElRenterment ;''''74 Permit Issued to Registration Number k 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 re granted to dispose of the huma 'ns describe ove a indicated. 1,4 Registrar of Vital Statisti Date Issu 9 %��� z_ZA1 ""` '.Urn rzi (signatu rp District Numbe Place - i�4c-N i= I certify that the remains of the decedent identified ove were disposed of in accordance with this permit on: a#N Date of Disposition 05/04/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Premises -' Name of Sexton or Person in Charge 1r'O , trwcti �f p ` . Signature Title Z Y lease print) (over) DOH-1555 (02/2004)