Loading...
Rawlins, Cathy NEW YORK STAGE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Cathy Ann Moses Rawlins Female Date of Death Age If Veteran of U.S. Armed Forces, January 12, 2011 31 War or Dates 1.,. Place of Death Hospital, Institution or ,Z City, Town or Village Glens Falls i Street Address Glens Falls Hospital 0 -Manner of Death X Natural Cause I I Accident 1 Homicide Suicide - Undetermined Pending Circumstances Investigation Medical Certifier Name Title G Rochid Daoui MD Address 1 West Medical Suite 305 Saratoga Springs,NY 12866 Death Certificate Filed Glens Falls District Number Register Number City, Town or Village 5601 17 l Burial Date Cemetery or Crematory ❑Entombment January 14, 2011 j Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury, NY 12801 Date Place Removed Z Removal and/or Held 0 and/or Address E Hold co 0 Date Point of Ni I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address 1 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home 01464 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I-- Remains are Shipped, If Other than Above --2 Address W. ._.. O. Permission is hereb granted to dispose of the huma emains •escribed a•ove as indict ted. Date Issued Registrar of Vital Statistics / i ' 4. a ' (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition / J/4l/2o!/ Place of Disposition iqrLe. /fug" a ii,w.ti (addr ) W co 1(4`-//li4 �' Qre (section) (lot number) (grave number) Name of Sexton or Perso 'n Charge of Premises ,'ol/a,ec 4 . z - (please print) W Signature Title may,6L&tL. (over) DOH-1555(02/2004)