Loading...
Miller, Florence NEW YORK STATE DEPARTMENT OF HEALTH w • • ►Vital Records Section Burial - Transit Permit Name First Middle Last Sex Florence W. Miller Female = Date of Death Age If Veteran of U.S. Armed Forces, April 23, 2012 89 War or Dates H Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address Westmount Health Facility pManner of Death I X]Natural Cause Accident I I Homicide Suicide 1 I Undetermined Pending U.I. Circumstances Investigation W Medical Certifier Name Title . Roslyn Scolof MD Address 42 Gurney Lane,Queensbury,NY 12804 Death Certificate Filed ilaiktrict Number Re ister Number City, Town or Village Queensbury t_9 J 9 ❑Burial Date Cemetery or Crematory April 24, 2012 Pine View Crematorium ❑Entombment Address El Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ I I Removal and/or Held 2 and/or Address H Hold O Date Point of yI I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to ( Registration Number Name of Funeral Home �'q c,,� \ .) -��� ,Y;r� Z� � 01443 Address k--,. _ 53 Quaker Road, Queensbury, NY 12804 3 Name of Funeral Firm Making Disposition or to Whom I Remains are Shipped, If Other than Above 2 Address W a Permission is hereby granted to dispose of the human remains described abp e as indicated. Date IssuedL{ �S-{ oaQ) tegistrar of Vital Statistics C_ --,, (signature) District Number c --) Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z n /� W Date of Disposition tI 1jli Place of Disposition 42tu, ,t.) C re4ifot,,,,, 2 (address) W U) rl 0 (section) (lot number) (grave number) pp Name of Sexton or Pers n in Charge f Premises tAt,�} ., S,{tf Z I (please print) Witfk._ Signature Title C wvq.,Foi- (over) DOH-1555(02/2004)