Loading...
King, Virginia e P.% /V U 1 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex _vir,Mgi L.King Female Date of Death Age If Veteran of U.S. Armed Forces, 12/16/2018 72 War or Dates no Place of Death Hospital, Instituti City, Town or Village Street Address b 1 b Rte. 9N, Apt 3 Manner of Death® Natural Cause ❑Accident ❑Homicide ❑Suicide ❑ Undetermined El Pending Circumstances Investigation Medical Certifier Name Title Christopher Mason, MD Address } Glens Falls Cancer Center,Glens Falls, NY 112801 --: Death Certificate Filed District Number Register Number City, Town or Village Hadley ,�/s'Se /3 ❑Burial Date Cemetery or Crematory 12/20/2018 Pine View Crematory [I Entombment Address ®Cremation Queensbury, NY 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 Name of Funeral Home Brewer Fuenral Home, Inc. 00211 Address 7, 24 Church St., Lake Luzerne, NY 12846 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 remai described above as indicated. Date Issued 12/18/2018 Registrar of Vital Statistics �4,,�,. (signature) District Number y ? Place Hadley, NY . I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition i a-a0-Ik Place of Disposition 'Pi t V.'t.w Cr,rvti.0r.,r` zF_ (address) (section) i (l�jt number) (grave number) Name of Sexton or Person in Charge of Premises M, c_`,hi_( I5/wni I4 /Z— cre (please print) Signature Title ^`p4e (over) DOH-1555 (02/2004)