Loading...
James, Kathryn ! NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Kathryn James Female Date of Death Age If Veteran of U.S. Armed Forces, ' January 14, 2017 44 War or Dates Place ath Hospital, Institution or d City, ow or Village Queensbury Street Address 25 Woodland Path Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide Undetermined El❑ Pending Circumstances Investigation -: Medical Certifier Name Title 13= Michael Sikirica MD, Address 50 Broad Street Waterford, NY 12188 y ' Death ificate Filed --a, tricINumber Re r Number City Tow or Village t i-e e r)S U IA"1 S' ) I1 Burial Date Cemetery or Crematory • T January 21, 2017 Pine View Cemetery ❑Entombment Address El Cremation Quaker Rd. Queensbury,NY 12804 Date Place Removed Removal1.0 and/or and/or Held Hold Address F_` Pine View Cemetery 0: Date Point of ''❑Transportation Shipment Ai by Common Destination Carrier ❑ Disinterment Date Cemetery Address G Reinterment Date Cemetery Address Permit Issued to Registration Number :4 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 _a. Name Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereb granted to dispose of the human re s described a qv as indicated. Date Issued ( ( Registrar of Vital Statistics j C� Cl. ( (signature) 3-4District Numbers( ,S fl Place ) U t J d Q L . J2 I-dL certify that the remains of the decedent identified above were disposed of in acc rdance ith this permit on: Date of Disposition 01/21/2017 Place of Disposition Quaker Rd. Queensbury,NY 12804 2'. (address) Ill Erie 37B 2 ' (section) (lot number) (grave number) Name of Sex n or Person in Charge of Premises Connie L. Goedert Zi * (please print) IL, Signature i i Q. it 0 kg t Title Cemetery s»PPriv tpnrient (over) DOH-1555 (02/2004)