Loading...
Kennedy, Margaret NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit 7,7 Name First Middle Last Sex _ Margaret A.Kennedy Female Date of Death Age If Veteran of U.S.Armed Forces, 12/28/2018 83 Years War or Dates Place of Death Hospital, Institution or € City, Town or Village Albany Street Address Albany Medical Center Hospital Manner of Death Ix Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Daniel Pauze MD Address F. 43 New Scotland Ave,Albany,New York 12208 .� Death Certificate Filed District Number Register Number . City, Town or Village Albany 0101 2891 'Burial Date Cemetery or Crematory 12/31/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed Removal and/or Heldand/or Address _: Hold ' Date Point of i Transportation Shipment ;11 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M B Kilmer Funeral Home-Fort Edward 01079 Address 82 Broadway,Fort Edward,New York 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ax Address 3.. Permission is hereby granted to dispose of the human remains described above as indicated. IA Date Issued 12/31/2018 Registrar of Vital Statistics Danielle S Gillespie(ElectronicaClySigned) (signature) District Number 0101 Place Albany, New York _: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition .f /ONO Place of Disposition 7 it,,, l4atwe (address) , I iiiii (section) (lot number) (grave number) • Name of Sexton or Person in Ch rge of Pre ,'ses t Ar»1 t- �GhA4tt µ /� (p e ant) J Ia' L Signature Title (over) DOH-1555 (02/2004)