Loading...
Singer, Katherine NEW YORK STATE DEPARTMENT OF HEALTH' ‘ g s-s Vital Records Section Burial - Transit Permit 1 Name First Middle Last Sex Katherine K. Singer Female Date of Death Age If Veteran of U.S. Armed Forces, July 3,2018 71 War or Dates } Place of Death Hospital, Institution or Z City, Town or Village Chester Street Address 6299 State Rt. 9 pManner of Death I XI Natural Cause I I Accident Homicide , Suicide ., Undetermined Pending 2Circumstances Investigation W Medical Certifier Name Title 13 Timothy E.Murphy Mr Address 52 Haveland Ave.,Glens Falls,NY 12801 Death Certificate Filed District Number — Register Number City, Town or Village , Chester 5652 /0 El Burial Date / Cemetery or Crematory July 9,2018 Pine View Crematory 0 Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or ld and/or Address —I— Hold N 0 Date Point of y I I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address ' 3809 Main Street,Warrensburg,NY 12885 "4, Name of Funeral Firm Making Disposition or to Whom _1 Remains are Shipped, If Other than Above 2' Address tt Ut 0 Permission is hereby granted to dispose of the human ren ai s described above as indicated. Date Issued '7—` --CIO(g- Registrar of Vital Statistics i, 0/1A- '' (signature) Cr- District Number 5652 Place Chester I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition `7//o gig Place of Disposition f U.— 4414,, W (address) N CC (section) t nu ber) (grave number) pName of Sexton or Person in Charge of Premises r. St--Kd Z (plea9e print) w Signature G✓( Title afi A'1- (over) DOH-1555 (02/2004)