Loading...
Katz, Elizabeth NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Elizabeth Last Sex Date of Death Katz Female May 1, 1999 Age If Veteran of U.S. Armed Forces, Place of Death 71 War or Dates Hospital, Institution or '.�..` City, Town or Village Queensbury Street Address 10 Dixon Court Manner of Death Natural Cause Accident Homicide Suicide .: Undetermined Pending ill Medical Certifier Name Circumstances Investigation Title David Schwenker MD Address 90 South Street, Glens Falls, New York 12801 Death Certificate Filed Distr' Nu b r City, Town or Village Queensbury b Register Number Date Cemeteryor Cremato �� 0 Burial ry Pineview Cemetery Address ❑Cremation Quaker Road, Queensbury, N.Y. g Date Place Removed ❑Removal N and/or Address and/or Held a Hold Date Point of y Q Transportation Shipment 3 by Common Destination Carrier Ei Disinterment Date Cemetery Address Reinterment Date Cemetery Address iiiiPermit Issued to Registration Number . Name of Funeral Home Regan & Denny Funeral Service 01565 Address 53 Quaker Road, Queensbury, N.Y. 12804 i. 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 ains des ed a o e s indicate.. MI Date Issued S--9--Ql Registrar of Vital Statist. -s %l.� Q , (si•n District Number SCo Place 4' ervo\-_ A fLy0 I certify that the remains of the decedent identified above w: , disposed of in accord.,nce with this ermit on: f 5 Date of Disposition 5/5/99 Place of Disposition Pi - View Cemetery , Queensbury , NY 2 (a..ress) N Hudson #1 5-G 1 c (section) (lot number) (grave number) 0 Name of Sext.•- • Person in Charge of Premises Rodney G C . Moshe r g (please print) Signature ,ram!`, ,_ AA L Aar .7_ Title Superintendent (over) DOH-1555 (9/98)