Loading...
Brodeur, Kathleen NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Kathleen Rose Brodeur Female Date of Death Age If Veteran of U.S. Armed Forces, March 26, 2013 93 War or Dates Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital Ill Manner of Death Natural Cause ❑ Accident 0 Homicide 0 Suicide 0 Undetermined ri I---' Pending (:o CircumstancesInvestigation WW Medical Certifier Name Title Howard Silverberg, MD, Address Department of Medicine Fort Edward, NY 12828 Death Certificate Filed District Number Reaister Number City, Town or Village ®Burial Date s e Cemetery or Crematory u e l � ST. ALPHONSUS CEMETERY ❑Entombment Address '❑Cremation Town of Queensbury,NY Date Place Removed ❑ Removal and/or Held and/or Address _p Hold ST. ALPHONSUS CEMETERY CO Date Point of 0,, ❑Transportation Shipment _ by Common Destination C Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address 1 Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address IX Ui IL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued /J. /7- /2 Registrar of Vital Statistics ,_ 0_,0 - (signature) District Number S '71p�- Place / I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition alp 6: i 1 13 Place of Disposition 5-4- 0 I n`�idr,Sys �vcGn,r 6y�• O✓� 1_ (address) wO P at (sec . n) (lot number) (grave number) AA- ke 0 Name of Sexton or Person in Charge of Premises (a v. L Z (please print) W Signature (-7 Title in 4-N ay e-- (over) DOH-1555 (02/2004)