Loading...
Cole, Kathryn •A s NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit ' • Name First Middle Last Sex Kathryn G. Cole Female Date of Death Age If Veteran of U.S. Armed Forces, February 13,2017 58 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 34 Haviland Avenue �,,,. Manner of Death ! Natural Cause n Accident n Homicide n Suicide Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Timothy Murphy Address 52 Haviland Ave.,Glens Falls,NY 12801 Death Certificate Filed District Number Registe N er City, Town or Village Glens Falls 5601 LAI Burial Date Cemetery or Crematory 1-1 February 16,2017 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z fl Removal and/or Held and/or Address 1_- Hold M O Date Point of a. n Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address n Reinterment Date Cemetery Address f Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 A• ddress 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above f Address P• ermission is hereby granted to dispose of the human r ains described a ove as ndica -d. Date Issued () /5�/'7 Registrar of Vital Statistics t �'$,„..r ignature) .r D• istrict Number 5601 Place Glens Falls I-, I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tuDate of Disposition 2/1 6/1 7 Place of Disposition Pine View CPmPtPryd, Queensbury, NY W Erie 1T 1 (section) (lot number) (grave number) o• Name of Sexton or Person in Charge of Prem' s Connie L. Goedert Z d (please print) W Signature 7 /Lita#, -e-e Title Cemetery Superintendent (over) DOH-1555(02/2004)