Loading...
Miles, Ida NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ida S. Miles female Date of Death Age If Veteran of U.S. Armed Forces, February 4, 1995 92 War or Dates no Place of Death Hospital, Institution or City, Town or Village Town of Queensbury Street Address Hallmark Nursing Centre Manner of Death®Natural Cause Accident 0 Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Thomas Kandora MD Address Upper Broadway, Fort Edward, New York 12828 Death Certificate Filed District Number Reg r Number City, Town or Village Town of Queensbury Date Cemetery or Crematory ❑Burial February 7, 1995 Pine View Crematory Address F Cremation Queensbury, New York Date Place Removed 8 Removal and/or Held •• and/or Address Hold Q Date Point of Q Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan and Denny Funeral Service, Inc. Address 53 Quaker Road, Queensbury, New York 12804 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 huma a ins de bove s indicated. gc Date Issued Registrar of Vital Statisti s (sig e) District Number Place I certify that the remains of the decedent identified above er disposed of in acco ce with is permit o/-n:, F p � —y U/1� Date of Dis osition Place of Disposition .� /,� ,� �I-F,- (address) UJI (section) (lot number) / (grave number) Name of Sexton r Person n Charge of Premises i (please print) Signature Title DOH-1555 (10/89) p. 1 of 2 VS-61