Loading...
Catone, June NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex June M. Catone Female Date of Death Age If Veteran of U.S. Armed Forces, May 18, 2011 85 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address The Pines t ,: Manner of Death Fri Natural Cause ❑ Accident 0 Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation r• Medical Certifier Name Title ' Jennifer Stratton, M.D. Dr. A Address 170 Warren Street Glens Falls, NY 12801 Death Certificate Filed District Number 5 Register Number City, Town or Village ' 2 Z g' kJm Burial Date Cemetery or Crematory May 21, 2011 ❑Entombment Pine View Cemetery Address Al❑Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z❑ Removal and/or Held and/or Address Hold • Date Point of ' ❑Transportation Shipment by Common Destination 4 Carrier - ❑ Disinterment y Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01097 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address { re , 1 Permission is hereby granted to dispose of the human re ains d ribed abo e as Indic ted. vi Date Issued_5/2-0/l/ Registrar of Vital Statistics - ��� - (signature) i District Number fi 6 0 ( Place 6 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 05/21/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) Mohican 20 A 3 (section) (lot number) (grave number) • Name of Sexton or Person ' Charge of Premises Michael Genier (please print) Th •Signature'' P Title Superintendent over) DOH-1555 (02/2004)