Loading...
MacDonald, Cecelia NEW YORK STATE DEPARTMENT OF HEALTH 4 3” Vital Records Section • , Burial - Transit Permit Name First Middle Last Sex krAt Cecelia MacDonald Female Date of Death Age If Veteran of U.S. Armed Forces, July 7, 2012 84 War or Dates Place of Death Hospital, Institution or City, Town or Village Street Address Glens Falls Hospital Manner of Death Natural Cause 0 Accident n Homicide 0 Suicide 0 Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title Address Death Certificate Filed District Number s- Register Number Ci Town or Village 3as ❑Burial Date Cemetery or Crematory July 9, 2012 Pine View Crematory ❑Entombment Address `i ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed El Removal and/or Held and/or Address Hold Date Point of - ❑Transportation Shipment by Common Destination `= Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ' = Permit Issued to Registration Number ' i. 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 remains describe a ovv ind' iL Registrar of Vil Sttiti taascs fir/ G2y Date Issued 67�0 /G /� // (signature) District Number SAD/ Place lv�/ A6. Ay pied I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 07/09/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) <° Name of Sexton or Person in Charg of Premises (���� r 5e/w please print) Signature Title C MATot (over) DOH-1555 (02/2004)