Loading...
Curry, Katherine A NEW YORK STATE DEPARTMENT OF HEALTH 4 4x Z1O Vital Records Section Burial - Transit Permit Name First Middle Last Sex Katherine R. Curry Female Date of Death Age If Veteran of U.S. Armed Forces, April 09, 2017 83 yrs . War or Dates no Place of Death Hospital, Institution or Ill City, Town or Village Fort Ann Street Address 1045 Co. Rte. 16 p Manner of Death❑x Natural Cause ['Accident 0 Homicide ❑Suicide ❑Undetermined Pending lU Circumstances Investigation W Medical Certifier Name Title Kevin Gallagher MD. Address 79 North St. , Granville, NY. 12832 Death Certificate Filed District Number Register Number City, Town or Village Fort Ann 5754 i!!i OBurial Date Cemetery or Crematory QEntombment April 10, 2017 PineView Crematorium Address cremation Queensbury, NY. 12804 Date Place Removed Q❑Removal and/or Held and/or Address I:: Hold 10 0 Date Point of ti Q Transportation Shipment a by Common Destination Carrier Q Disinterment Date Cemetery Address < Q Reinterment Date . Cemetery Address Permit Issued to Registration Number Name of Funeral Home Mason Funeral Home 01117 Address 18 George St. , PO. Box 277, Fort Ann, NY. 12827 Name of Funeral Firm Making Disposition or to Whom 1- Remains are Shipped, If Other than Above Z Address tr LU d` Permission is hereby granted to dispose of the human re ins described abo� s' icated. Date Issued 4/10/1 7 Registrar of Vital Statistics -� (signature) District Number 5/73 Placeaf,It /� 11 l�L� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k LU Date of Disposition 11111111 Place of Disposition F ikwv ehnaIi to_ (address) ta CC (section) 0 i(lot number) (grave number) Name of Sexton or Person in Charge of Premises (4, kAir 2 ( I ase print) i-1 Signature r� ' Title (AAn Fit (over) DOH-1555 (02/2004)